Search icon

P & B HOLDINGS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: P & B HOLDINGS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & B HOLDINGS INTERNATIONAL, 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: 28 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000048645
FEI/EIN Number 650924788

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

Address: 601 SW 60 TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 601 SW 60 TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONISSERIL JOSEPH Director 2701 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33021
MANNATTUPERAMPIL TOM Director 2701 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33021
ONISSERIL SHYLAMMA Director 2701 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33021
MANNATTUPARAMPIL VIJOYAMMA Director 2701 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33021
THOMAS JOSE C Agent 12839 NW 18TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 601 SW 60 TH AVENUE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-10-17 601 SW 60 TH AVENUE, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-05-13 THOMAS, JOSE CPA -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 12839 NW 18TH COURT, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000121551 TERMINATED 1000000047896 43931 1264 2007-04-24 2027-04-25 $ 10,489.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2003-04-22
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-10-24
REINSTATEMENT 2000-12-04
Domestic Profit 1999-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State