Search icon

PBH REALTY SERVICES, INC.

Company Details

Entity Name: PBH REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000054025
FEI/EIN Number 59-3196475
Address: % 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205
Mail Address: % 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAZLETT, PAUL B Agent 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205

President

Name Role Address
HAZLETT, PAUL B President 4000-B ST. JOHNS AVE., #26, JACKSONVILLE, FL 32205

Secretary

Name Role Address
HAZLETT, PAUL B Secretary 4000-B ST. JOHNS AVE., #26, JACKSONVILLE, FL 32205

Treasurer

Name Role Address
HAZLETT, PAUL B Treasurer 4000-B ST. JOHNS AVE., #26, JACKSONVILLE, FL 32205

Director

Name Role Address
HAZLETT, PAUL B Director 4000-B ST. JOHNS AVE., #26, JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1993-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-09-23 % 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1993-09-23 % 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 1993-09-23 4000-B ST. JOHNS AVENUE, SUITE 26, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State