Search icon

C&K P B, INC. - Florida Company Profile

Company Details

Entity Name: C&K P B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&K P B, 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: 31 Mar 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000026919
FEI/EIN Number 650619775

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

Address: 8386 COCONUT BLVD, WEST PALM BEACH, FL, 33412, US
Mail Address: 8386 COCONUT BLVD, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETROSKI CASIMIR President 8386 COCONUT BLVD, WEST PALM BEACH, FL, 33412
PIETROSKI CASIMIR J Agent 17070 TRAVERSE CIRCLE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2005-05-24 C&K P B, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 8386 COCONUT BLVD, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2000-05-03 8386 COCONUT BLVD, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-10 17070 TRAVERSE CIRCLE, JUPITER, FL 33477 -

Documents

Name Date
Amendment and Name Change 2005-05-24
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-07-08

Date of last update: 03 Jun 2025

Sources: Florida Department of State