Search icon

P.B. ART FRANCHISE, INC. - Florida Company Profile

Company Details

Entity Name: P.B. ART FRANCHISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B. ART FRANCHISE, 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000020550
FEI/EIN Number 262050026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3223 LAKE AVE., 15C, WILMETTE, IL, 60091
Mail Address: 3223 LAKE AVE., 15C, WILMETTE, IL, 60091
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORIKOS-GORGEES ELIZABETH President 3223 LAKE AV. UNIT 15C, WILMETTE, IL, 60091
PORIKOS-GORGEES ELIZABETH Vice President 3223 LAKE AVE., WILMETTE, IL, 60091
PORIKOS-GORGEES ELIZABETH Agent 5821 LEGACY CRESCENT PL., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 3223 LAKE AVE., 15C, WILMETTE, IL 60091 -
CHANGE OF MAILING ADDRESS 2009-06-23 3223 LAKE AVE., 15C, WILMETTE, IL 60091 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 5821 LEGACY CRESCENT PL., 103, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-03
Amendment 2013-11-22
AMENDED ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-28
ADDRESS CHANGE 2011-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State