Search icon

P.B.M. REALTY, INC. - Florida Company Profile

Company Details

Entity Name: P.B.M. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B.M. REALTY, 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: 01 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000039557
FEI/EIN Number 650797395

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

Address: 1911 Ne 28th st, Lighthouse Point, FL, 33064, US
Mail Address: 1911 Ne 28th St, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McAllister Peter Chief Executive Officer 1911 NE 28th St, Lighthouse Point, FL, 33064
MCALLISTER PETER B Agent 1911 NE 28th Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 1911 NE 28th Street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2023-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 1911 Ne 28th st, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-02-26 1911 Ne 28th st, Lighthouse Point, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-03 MCALLISTER, PETER BLAKE -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-02-26
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State