Search icon

PGT INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

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

PGT INDUSTRIES, 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: 27 Oct 1980 (45 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: F03387
FEI/EIN Number 592038649

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

Address: 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275, US
Mail Address: 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000107655
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2913482
State:
NEW YORK
Type:
Headquarter of
Company Number:
749bdf98-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0667306
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60606285
State:
ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LAPINSKA DEBORAH Vice President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
JACKSON JEFFREY T President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
Mccutcheon David Vice President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
West Brad Treasurer 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
Quinn Ryan Secretary 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
HERSHBERGER RODNEY Director 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

Legal Entity Identifier

LEI Number:
549300P0D9UVXBT39U33

Registration Details:

Initial Registration Date:
2013-04-10
Next Renewal Date:
2014-04-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000142070. CONVERSION NUMBER 700000251507
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-04-12 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL 34275 -
AMENDMENT 2020-06-15 - -
AMENDMENT 2020-04-13 - -
MERGER 2004-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000048161
MERGER 2001-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039461
REVOCATION OF VOLUNTARY DISSOLUT 2001-09-05 - -
VOLUNTARY DISSOLUTION 2001-07-30 - -
AMENDMENT 2000-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000397733 TERMINATED 15-01018-JKO BANKRUPTCY COURT - SDFL 2015-03-23 2020-04-07 $10,919.63 SCOTT N. BROWN, CHAPTER 7 TRUSTEE, 1 SOUTHEAST 3RD AVE., 1400, MIAMI, FL 33131
J15000394813 TERMINATED 14-01924-JKO BANKRUPTCY COURT - SDFL 2015-03-17 2020-04-01 $32,293.50 SCOTT N. BROWN, CHAPTER 7 TRUSTEE, 1 SE 3RD AVE., 1400, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
GTC HURRICANE WINDOWS DISTRIBUTORS, INC. VS PGT INDUSTRIES, INC. 4D2015-1286 2015-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA015890XXXXMB

Parties

Name GTC HURRICANE WINDOW
Role Petitioner
Status Active
Representations Caryn L. Bellus, Bretton C. Albrecht, GEORGE WILLIAM BISSETT
Name PGT INDUSTRIES, INC.
Role Respondent
Status Active
Representations MARK A. RUTLEDGE, Mark H. Ruff, DAVID SALAZAR, BENJAMIN W DOWERS, Jason L. Scarberry, RUEL W. SMITH, CHRISTOPHER GARCIA, Luis E. Ordonez, THOMAS B. ROGERS, RICHARD DANIELS, Gary Francis Baumann, Patrick Gent, JOHN V. TRUJILLO, JR., Ian T. Kravitz, Mark W. Hektner, Craig S. Hudson, JEFFREY L. ALEXANDER, JASON KLAUS GUNTHER, JAMES PAINTER, Richard Thomas Woulfe, DAVID H. SALMON, PAUL SEUSY, SUSAN E. LEE, Gerard A. Tuzzio, DOUGLAS J. KRESS, Edwin E. Mortell, MICHAEL J. KENNEDY, William G.K. Smoak, Michael A. Hornreich, James L. White, ROBERT V. FITZSIMMONS, Franchesco Soto, Michael Joseph Labbee, LEE A. KANTOR, Dina Marie Contri, George R. Truitt, Scott D. Rembold, Daniel J. Deleo, Kevin C. Schumacher, Richard Robert Chaves, John A. Howard, LORIE M. GLEIM, Jonathan E. Feuer, DAVID E. PETERSON, Nicholas M. Vicente, Mitchel Chusid, Jordan C. Kay, Daniel Eric Levin, Terry M. Schneider, CHARLES D. BAVOL, James M. Kaplan
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, to the extent the above-styled petition seeks review from the order denying the petitioner¿s motion to show cause why the respondent¿s counsel should not be disqualified, it is denied; further, ORDERED that, to the extent the above-styled petition seeks review from the order denying the petitioner¿s objection to notice of production, the respondent¿s July 10, 2015 motion to dismiss petition as moot is granted, see Lund v. Dep't of Health, 708 So. 2d 645, 647 (Fla. 1st DCA 1998).
Docket Date 2015-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-07-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ GRANTED SEE 8/7/15 ORDER
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2015-06-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2015-05-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner's April 2, 2015 motion to stay pending review is hereby granted and discovery is stayed, only to the extent it relates to the petitioner's non-testifying expert, William Smith, and to the materials which GCI Consultants, LLC, generated on GTC's behalf in connection with the instant litigation; further, ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response; further, ORDERED that the parties are directed to limit their response and reply to the petitioner¿s discovery issue.
Docket Date 2015-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-04-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-04-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-04-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GTC HURRICANE WINDOW
Docket Date 2015-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
Amendment 2020-06-15
Amendment 2020-04-13
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-09
Type:
Planned
Address:
3439 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-05
Type:
Complaint
Address:
1070 TECHNOLOGY DR., NORTH VENICE, FL, 34275
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-12-04
Type:
Monitoring
Address:
10400 MERIDIAN CENTER PARKWAY, FORT MYERS, FL, 33913
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-06-08
Type:
Referral
Address:
1070 TECHNOLOGY DRIVE, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-25
Type:
FollowUp
Address:
3780 WEST 104TH ST., HIALEAH, FL, 33018
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State