Search icon

PBS SALES & SERVICE, INC.

Company Details

Entity Name: PBS SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V72530
FEI/EIN Number 59-3145832
Address: 3111 N. FALKENBURG RD., TAMPA, FL 33619
Mail Address: 3111 N. FALKENBURG RD, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCOPANO, DANIEL W Agent 11503 MONETTE ROAD, RIVERVIEW, FL 33569

President

Name Role Address
SCOPANO, DANIEL W President 11503 MONETTE RD., RIVERVIEW, FL 33569

Director

Name Role Address
SCOPANO, DANIEL W Director 11503 MONETTE RD., RIVERVIEW, FL 33569

Vice President

Name Role Address
SCOPANO, TINA M Vice President 11503 MONETTE RD., RIVERVIEW, FL 33569

Treasurer

Name Role Address
SCOPANO, TINA M Treasurer 11503 MONETTE RD., RIVERVIEW, FL 33569

Secretary

Name Role Address
SCOPANO, TINA M Secretary 11503 MONETTE RD., RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-11 SCOPANO, DANIEL W No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 11503 MONETTE ROAD, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 1998-04-23 3111 N. FALKENBURG RD., TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-01 3111 N. FALKENBURG RD., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State