Search icon

P.B. EXPORT LTD. INC. - Florida Company Profile

Company Details

Entity Name: P.B. EXPORT LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.B. EXPORT LTD. 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 08 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2002 (23 years ago)
Document Number: S93460
FEI/EIN Number 650308337

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

Address: 2871 TIMBERCREEK CR., BOCA RATON, FL, 33431
Mail Address: 2871 TIMBERCREEK CR., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES, EMMY Vice President 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
FORBES, EMMY Director 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
COPPERTHWAITE, DAVID Director 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
COPPERTHWAITE, DAVID Treasurer 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
COPPERTHWAITE, DAVID Secretary 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
HAYWARD, RICHARD President 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
HAYWARD, RICHARD Director 2871 TIMBERCREEK CIRCLE, BOCA RATON, FL
COPPERTHWAITE, DAVID J. Agent 2871 TIMERCREEK CR., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-08 - -

Documents

Name Date
Voluntary Dissolution 2002-03-08
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State