Search icon

PSBGRILLE INC. - Florida Company Profile

Company Details

Entity Name: PSBGRILLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSBGRILLE 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000106018
FEI/EIN Number 320268325

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

Address: 728 SW PINE ISLAND ROAD, 8&9, CAPE CORAL, FL, 33991, US
Mail Address: 728 SW PINE ISLAND ROAD, 8 & 9, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORE TERESA President 728 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991
SALVATORE TERESA Agent 728 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096851 PETES ITALIAN RESTAURANT LOUNGE EXPIRED 2011-10-01 2016-12-31 - 728 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991
G08344900244 PETES STEAKHOUSE ITALIAN GRILLE EXPIRED 2008-12-09 2013-12-31 - 728 SW PINE ISLAND ROAD UNIT #8, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 728 SW PINE ISLAND ROAD, 8&9, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2012-04-16 728 SW PINE ISLAND ROAD, 8&9, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 728 SW PINE ISLAND ROAD, 8 & 9, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2010-09-22 SALVATORE, TERESA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000922749 LAPSED 12-CA-2977 LEE COUNTY 2014-07-08 2019-10-17 $33,702.68 STERLING FUNDING, LLC, 1111 NORTH WESTSHORE BOULEVARD, SUITE 500, TAMPA, FL 33607
J09001250850 LAPSED 09-SC-000070 LEE COUNTY SMALL CLAIMS 2009-06-10 2014-06-29 $947.80 MICHAEL DEROSA, 1621 EMERALD COVE DRIVE, CAPE CORAL FL, 33991

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-30
Off/Dir Resignation 2009-01-07
Domestic Profit 2008-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State