Search icon

PBTS - GULF PLACE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PBTS - GULF PLACE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBTS - GULF PLACE, INCORPORATED 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 Jul 2013 (12 years ago)
Date of dissolution: 31 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (a year ago)
Document Number: P13000059518
FEI/EIN Number 46-3183254

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

Address: 95 LAURA HAMILTON BLVD, UNIT C4, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 88 WATERCOLOR WAY, SUITE 107, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER JASON A President 88 WATERCOLOR WAY, SUITE 107, SANTA ROSA BEACH, FL, 32459
BEER KRISTINE M Vice President 88 WATERCOLOR WAY, SUITE 107, SANTA ROSA BEACH, FL, 32459
BEER JASON A Agent 88 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113146 PIZZA BY THE SEA ACTIVE 2017-10-12 2027-12-31 - 88 WATERCOLOR WAY, SUITE 107, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State