Search icon

PB CONTRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PB CONTRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PB CONTRACTOR SERVICES, 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: 19 Jul 2018 (7 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P18000062753
FEI/EIN Number 83-1284981

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

Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
Mail Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGHMAN MICHAEL J President 1102 N ATLANTIC DRIVE, LANTANA, FL, 33462
LAGASSE PETER Vice President 18 DOGWOOD CIRCLE, BOYNTON BEACH, FL, 33436
KELLY SCOTT Secretary 140 COCONUT DR, FT. MYERS BEACH, FL, 33931
HILGHMAN MICHAEL J Agent 1102 N ATLANTIC DRIVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
AMENDMENT 2020-05-29 - -

Documents

Name Date
Voluntary Dissolution 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
Amendment 2020-05-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
Domestic Profit 2018-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State