Search icon

PUGLIESE, INC. - Florida Company Profile

Company Details

Entity Name: PUGLIESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUGLIESE, 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: 08 Mar 1977 (48 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 527332
FEI/EIN Number 592116084

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

Address: 902 LEE BLVD #2, LEHIGH ACRES, FL, 33936
Mail Address: 902 LEE BLVD #2, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE GERALD President 204 N.W. 29TH PLACE, CAPE CORAL, FL, 33993
PUGLIESE GERALD Director 204 N.W. 29TH PLACE, CAPE CORAL, FL, 33993
REYNOLDS A.B. J Agent 801 W LEELAND HGTS BLVD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-29 902 LEE BLVD #2, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2000-08-29 902 LEE BLVD #2, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-20 801 W LEELAND HGTS BLVD, B, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 1998-07-20 REYNOLDS, A.B. JR -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1984-09-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000214418 TERMINATED 1000000136513 LEE 2009-08-19 2030-02-16 $ 794.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-05-05
Off/Dir Resignation 2008-01-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State