Detail by Entity Name

Florida Profit Corporation

XYZ-PBT TAXI, INC.

Filing Information
M26278 59-2630617 01/23/1986 FL INACTIVE CORPORATE MERGER 12/11/2020 NONE
Principal Address
160 S. Route 17 North
Paramus, NJ 07652

Changed: 05/05/2020
Mailing Address
160 S. Route 17 North
Paramus, NJ 07652

Changed: 05/05/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 11/30/2010

Address Changed: 11/30/2010
Officer/Director Detail Name & Address

Title Treasurer

Kinnear, Ross
160 S. Route 17 North
Paramus, NJ 07652

Title VP

Kinnear, Ross
160 S. Route 17 North
Paramus, NJ 07652

Title VP

Chanduwadia, Farhaad
160 S. Route 17 North
Paramus, NJ 07652

Title VP

Budds, William
160 S. Route 17 North
Paramus, NJ 07652

Title President

Burtwistle, Linda
160 S. Route 17 North
Paramus, NJ 07652

Title Director

Chanduwadia, Farhaad
160 S. Route 17 North
Paramus, NJ 07652

Title Secretary

Estacio, Jazmine
160 S. Route 17 North
Paramus, NJ 07652

Annual Reports
Report YearFiled Date
2018 04/25/2018
2019 03/18/2019
2020 05/05/2020

Document Images
05/05/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
11/30/2010 -- Reg. Agent Change View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- REINSTATEMENT View image in PDF format
08/08/2005 -- REINSTATEMENT View image in PDF format
05/06/2004 -- Name Change View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
07/10/2000 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- Reg. Agent Change View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format