Search icon

P.B. PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: P.B. PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B. PRODUCTS, 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: 18 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000014252
FEI/EIN Number 650392600

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

Address: 46-43RD COURT, VERO BEACH, FL, 32968
Mail Address: 46-43RD COURT, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY PAT President 6226 6TH STREET, VERO BEACH, FL, 32968
CHISHOLM BRYAN Vice President 2415 47TH TERRACE, VERO BEACH, FL, 32960
PRENDEERGAST RICHARD L Agent 35-43RD AVENUE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 46-43RD COURT, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 35-43RD AVENUE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 1996-02-20 46-43RD COURT, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 1996-02-20 PRENDEERGAST, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State