Search icon

PGT INDUSTRIES, INC.

Headquarter

Company Details

Entity Name: PGT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1980 (44 years ago)
Document Number: F03387
FEI/EIN Number 592038649
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 Company Name Company Number State
Headquarter of PGT INDUSTRIES, INC., RHODE ISLAND 000107655 RHODE ISLAND
Headquarter of PGT INDUSTRIES, INC., NEW YORK 2913482 NEW YORK
Headquarter of PGT INDUSTRIES, INC., MINNESOTA 749bdf98-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PGT INDUSTRIES, INC., CONNECTICUT 0667306 CONNECTICUT
Headquarter of PGT INDUSTRIES, INC., ILLINOIS CORP_60606285 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P0D9UVXBT39U33 F03387 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F03387

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
LAPINSKA DEBORAH Vice President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275
Mccutcheon David Vice President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

President

Name Role Address
JACKSON JEFFREY T President 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

Treasurer

Name Role Address
West Brad Treasurer 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

Director

Name Role Address
HERSHBERGER RODNEY Director 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

Secretary

Name Role Address
Quinn Ryan Secretary 1070 TECHNOLOGY DRIVE, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000142070. CONVERSION NUMBER 700000251507
AMENDMENT 2020-06-15 No data No data
AMENDMENT 2020-04-13 No data No data
MERGER 2004-01-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000048161
MERGER 2001-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039461
REVOCATION OF VOLUNTARY DISSOLUT 2001-09-05 No data No data
VOLUNTARY DISSOLUTION 2001-07-30 No data No data
AMENDMENT 2000-11-08 No data No data
NAME CHANGE AMENDMENT 1998-12-11 PGT INDUSTRIES, INC. No data
AMENDMENT 1998-03-16 No data No data

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
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State