Search icon

PEBRAX, CORP. - Florida Company Profile

Company Details

Entity Name: PEBRAX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEBRAX, CORP. 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000098803
FEI/EIN Number 453835501

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

Address: 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISBOA JOSE E Vice President 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441
LISBOA JOSE E Director 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441
LISBOA JOSE E Agent 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104839 STONE STOP EXPIRED 2012-10-29 2017-12-31 - 41 SE 9TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 LISBOA, JOSE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000683793 TERMINATED 1000000681050 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State