Search icon

PBG MEDICAL MALL MOB 1, INC. - Florida Company Profile

Company Details

Entity Name: PBG MEDICAL MALL MOB 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBG MEDICAL MALL MOB 1, 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: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000070662
FEI/EIN Number 650537302

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

Address: 197 FIRST AVE, NEEDHAM, MA, 02494
Mail Address: 197 1ST AVE., NEEDHAM, MA, 02194
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON JEFFREY Vice President 197 FIRST AVE, NEEDHAM, MA, 02454
BENSON JEFFREY Treasurer 197 FIRST AVE, NEEDHAM, MA, 02454
C T CORPORATION SYSTEM Agent -
ABRAHAM D. GOSMAN Director 513 N. COUNTY RD, W. PALM BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 197 FIRST AVE, NEEDHAM, MA 02494 -
CHANGE OF MAILING ADDRESS 1999-05-10 197 FIRST AVE, NEEDHAM, MA 02494 -
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 -

Documents

Name Date
ANNUAL REPORT 2000-05-15
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: 01 Apr 2025

Sources: Florida Department of State