Search icon

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

Company Details

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

P. B. PARTNERS, 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: 20 Jul 1993 (32 years ago)
Date of dissolution: 17 Nov 2008 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: P93000051985
FEI/EIN Number 650424272

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

Address: 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
Mail Address: 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTZ MICHAEL W Director 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
BARTZ MICHAEL W President 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
BARTZ MICHAEL W Secretary 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
BARTZ CLAIRE M Vice President 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
BARTZ CLAIRE M Treasurer 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC, 29680
BARTZ MICHAEL W Agent 1107 FARMING CREEK DRIVE, SIMPSONVILLE, FL, 29680

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 1107 FARMING CREEK DRIVE, SIMPSONVILLE, FL 29680 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC 29680 -
CHANGE OF MAILING ADDRESS 2007-05-21 1107 FARMING CREEK DRIVE, SIMPSONVILLE, SC 29680 -
CANCEL ADM DISS/REV 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-07-18 - -
REGISTERED AGENT NAME CHANGED 1995-07-18 BARTZ, MICHAEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000042135 TERMINATED 1000000004100 22177 0477 2004-04-02 2009-04-21 $ 13,169.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000243081 TERMINATED 01030140030 20990 1308 2003-01-16 2008-08-27 $ 3,034.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000279905 TERMINATED 01012830034 20486 01615 2002-06-24 2007-07-15 $ 18,369.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-11-17
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-04-25
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State