Search icon

THE PENDERGAST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE PENDERGAST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PENDERGAST GROUP, 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: 07 May 1984 (41 years ago)
Date of dissolution: 13 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: H02416
FEI/EIN Number 592415001

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

Address: 102 W BURLEIGH BLVD, TAVARES, FL, 32778, US
Mail Address: 102 W BURLEIGH BLVD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGAST, PETER M. President 102 W BURLEIGH BLVD, TAVARES, FL, 32778
PENDERGAST, PETER M. Director 102 W BURLEIGH BLVD, TAVARES, FL, 32778
PENDERGAST, PETER M. Agent 102 W BURLEIGH BLVD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 102 W BURLEIGH BLVD, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 102 W BURLEIGH BLVD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1996-07-30 102 W BURLEIGH BLVD, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000087018 TERMINATED 1000000249170 LAKE 2012-02-01 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
Voluntary Dissolution 2009-10-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State