Entity Name: | P L B CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P L B CONSTRUCTION, 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: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000026547 |
FEI/EIN Number |
650821261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 SW 92ND CT, MIAMI, FL, 33165, US |
Mail Address: | 1720 SW 92ND CT, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO PABLO LUIS | President | 150 E 1 AVE APT 1406, HIALEAH, FL, 33010 |
BLANCO PABLO LUIS | Director | 150 E 1 AVE APT 1406, HIALEAH, FL, 33010 |
BLANCO PABLO LUIS | Agent | 150 E 1 AVE APT 1406, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-15 | 1720 SW 92ND CT, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2006-02-15 | 1720 SW 92ND CT, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000120942 | ACTIVE | 1000000251278 | DADE | 2012-02-15 | 2032-02-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000120967 | LAPSED | 1000000251280 | DADE | 2012-02-15 | 2022-02-22 | $ 475.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10000943917 | LAPSED | 2010-11531-CA-01 | CIR CRT 11TH JUDI MIAMIDADE | 2010-09-21 | 2015-09-27 | $51762.18 | PTE STRAND CO., INC, 1950 W 8TH AVENUE, MIAMI, FL 33010 |
J10000618626 | LAPSED | 07-24683 CC 23 (06) | MIAMI-DADE CTY. CT. | 2010-04-05 | 2015-05-27 | $20,226.95 | J & M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36TH AVENUE, MIAMI, FL 33167 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-02-19 |
REINSTATEMENT | 2006-02-15 |
ANNUAL REPORT | 2004-05-21 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-09-08 |
ANNUAL REPORT | 1999-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State