Search icon

P.G. SARRES INC. - Florida Company Profile

Company Details

Entity Name: P.G. SARRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.G. SARRES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1987 (37 years ago)
Document Number: 263636
FEI/EIN Number 591084765

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

Address: 5104 San jose St, Tampa, FL, 33629, US
Mail Address: 5104 San jose St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRES GEORGE P Vice President 1026 L Witty Rd, Woodbury, TN, 37190
NELSON MARY S President 1026 L Witty Rd, Woodbury, TN, 37190
NELSON WILLIAM B Secretary 1026 L Witty Rd, Woodbury, TN, 37190
NELSON WILLIAM B Treasurer 1026 L Witty Rd, Woodbury, TN, 37190
NELSON MARY S Agent 5104 San jose St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 5104 San jose St, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 5104 San jose St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-07-15 5104 San jose St, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2010-02-17 NELSON, MARY S -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000468378 TERMINATED 1000000165994 MARION 2010-03-19 2030-03-31 $ 6,198.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8345347102 2020-04-15 0455 PPP 6216 IROQUOIS CT, ODESSA, FL, 33556-3322
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-3322
Project Congressional District FL-14
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13836.29
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State