Search icon

PBD 316CORP. - Florida Company Profile

Company Details

Entity Name: PBD 316CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBD 316CORP. 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: 05 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000049756
FEI/EIN Number 650760352

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

Address: 5801 CONGRESS AVE, BOCA RATON, FL, 33487, US
Mail Address: 5801 CONGRESS AVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF STEVEN President 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487
SIEMENS RICHARD Director 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487
MOMBACH GEOFFREY S Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 5801 CONGRESS AVE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2004-02-20 5801 CONGRESS AVE, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State