Search icon

PJB PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PJB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJB PROPERTIES, 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: 11 Apr 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: P08000037225
FEI/EIN Number 262394851

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

Address: 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124, US
Mail Address: 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROUGHS PHILLIP J President 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124
BOROUGHS PHILLIP J Vice President 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124
BOROUGHS PHILLIP J Secretary 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124
BOROUGHS PHILLIP J Treasurer 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124
BOROUGHS PHILLIP J Director 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL, 32124
BOROUGHS EMILY Director 507 EAGLE DRIVE, HOLLY HILL, FL, 32117
TRUSSELL RICHARD T Agent 1536 RIDGE AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2018-02-03 1450 TOMMY HITCHCOCK AVE, DAYTONA BEACH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-16
FEI # 2009-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State