Entity Name: | PBS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PBS CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000012280 |
FEI/EIN Number |
770712973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
Mail Address: | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINO BART P | President | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
ORTEGON KIMBERLY A | Secretary | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
ORTEGON KIMBERLY A | Treasurer | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
MARK H. MULLER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | Mark H. Muller, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 5150 TAMIAMI TRAIL NORTH, SUITE 303, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State