Entity Name: | PBG MEDICAL MALL SNF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PBG MEDICAL MALL SNF, 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: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 16 Jun 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2008 (17 years ago) |
Document Number: | P94000070657 |
FEI/EIN Number |
650537305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 197 FIRST AVENUE, NEEDHAM, MA, 02494-2812 |
Mail Address: | 197 FIRST AVENUE, NEEDHAM, MA, 02494-2812 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BENSON JEFFREY P | Vice President | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
BENSON JEFFREY P | Treasurer | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
ABRAHAM D. GOSMAN | Director | 513 N COUNTY RD., W. PALM BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-06-16 | - | - |
REINSTATEMENT | 2008-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 197 FIRST AVENUE, NEEDHAM, MA 02494-2812 | - |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 197 FIRST AVENUE, NEEDHAM, MA 02494-2812 | - |
REGISTERED AGENT NAME CHANGED | 1996-06-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-06-16 |
REINSTATEMENT | 2008-01-25 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State