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 |
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 |
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 | - | - |
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 |
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