Search icon

PNGSB, INC.

Company Details

Entity Name: PNGSB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1979 (46 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: 630864
FEI/EIN Number 59-1928531
Address: 2729 NE 1ST ST, POMPANO BEACH, FL 33062
Mail Address: 202 ORANGE TREE DRIVE, ATLANTIS, FL 33462
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kern, Ronald F. Agent 122 Bay Lake Court, Ormond Beach, FL 32174

President

Name Role Address
GARDNER, PAUL NJR President 2729 NE 1st Street, POMPANO BEACH, FL 33062

Director

Name Role Address
GARDNER, PAUL NJR Director 2729 NE 1st Street, POMPANO BEACH, FL 33062

Vice President

Name Role Address
BRIDE, SANDRA G Vice President 202 Orange Tree Drive, ATLANTIS, FL 33462

Secretary

Name Role Address
LANDON, GARY M Secretary 435 S Federal Highway, #9 Deerfield Beach, FL 33441

Treasurer

Name Role Address
LANDON, GARY M Treasurer 435 S Federal Highway, #9 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 2729 NE 1ST ST, POMPANO BEACH, FL 33062 No data
VOLUNTARY DISSOLUTION 2021-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Kern, Ronald F. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 122 Bay Lake Court, Ormond Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 2729 NE 1ST ST, POMPANO BEACH, FL 33062 No data
AMENDMENT AND NAME CHANGE 2019-07-01 PNGSB, INC. No data
AMENDMENT 1992-06-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-17
Amendment and Name Change 2019-07-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State