Entity Name: | PBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | V21363 |
FEI/EIN Number | 59-3243261 |
Address: | 3469 WILLOW LANE, GULF BREEZE, FL 32561 |
Mail Address: | 76 OLD MAIN ST, NEW CORDON, NH 03257 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEATHERWOOD, DAVID | Agent | 3469 WILLOW LANE, GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
LEATHERWOOD, DAIVD | President | 76 OLD MAIN STREET, NEW CORDON, NH |
Name | Role | Address |
---|---|---|
LEATHERWOOD, DAIVD | Director | 76 OLD MAIN STREET, NEW CORDON, NH |
Name | Role | Address |
---|---|---|
LEATHERWOOD, DAIVD | Secretary | 76 OLD MAIN STREET, NEW CORDON, NH |
Name | Role | Address |
---|---|---|
LEATHERWOOD, DAIVD | Treasurer | 76 OLD MAIN STREET, NEW CORDON, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-18 | 3469 WILLOW LANE, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 1996-06-18 | 3469 WILLOW LANE, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-18 | 3469 WILLOW LANE, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT NAME CHANGED | 1994-08-25 | LEATHERWOOD, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-18 |
ANNUAL REPORT | 1995-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State