Search icon

PBS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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