Search icon

PUBLIC CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIC CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jun 1993 (32 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: F93000002783
FEI/EIN Number NOT APPLICABLE

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

Address: 148 STATE ST., 10TH FLOOR, Boston, MA, 02109, US
Mail Address: 148 STATE ST., 10TH FL, BOSTON, MA, 02109
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Skinner Stephen P Cler 148 State St., Boston, MA, 02109
Skinner Stephen P Director 148 State St., Boston, MA, 02109
Brown T McLean Vice President 440 S Church Sr, Suite 850, Charlotte, NC, 28202
Blair Grant A Director 148 STATE ST., Boston, MA, 02109
Shaughnessy John J Director 148 STATE ST., Boston, MA, 02109
Kmetz Mark P Assi 148 STATE ST., Boston, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-17 - -
CHANGE OF MAILING ADDRESS 2021-02-17 148 STATE ST., 10TH FLOOR, Boston, MA 02109 -
REGISTERED AGENT CHANGED 2021-02-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 148 STATE ST., 10TH FLOOR, Boston, MA 02109 -
REINSTATEMENT 2000-10-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506963 TERMINATED 1000000603911 LEON 2014-04-03 2034-05-01 $ 13,945.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2021-02-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State