Search icon

PRB DESIGN GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: PRB DESIGN GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRB DESIGN GROUP CORPORATION 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000016833
FEI/EIN Number 650733370

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

Address: 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
Mail Address: 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLAM PHILIP R President 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM PHILIP R Secretary 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM PHILIP R Treasurer 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM PHILIP R Director 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM MARILYN K Vice President 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM MARILYN K Director 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
BARLAM PHILIP R Agent 7555 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State