Search icon

P L B CONSTRUCTION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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