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 |
Name | Role | Address |
---|---|---|
Kern, Ronald F. | Agent | 122 Bay Lake Court, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
GARDNER, PAUL NJR | President | 2729 NE 1st Street, POMPANO BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
GARDNER, PAUL NJR | Director | 2729 NE 1st Street, POMPANO BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
BRIDE, SANDRA G | Vice President | 202 Orange Tree Drive, ATLANTIS, FL 33462 |
Name | Role | Address |
---|---|---|
LANDON, GARY M | Secretary | 435 S Federal Highway, #9 Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
LANDON, GARY M | Treasurer | 435 S Federal Highway, #9 Deerfield Beach, FL 33441 |
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 |
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