Search icon

PGM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PGM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGM BUILDERS, 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: 11 Sep 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H20378
FEI/EIN Number 592449614

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

Address: 125 NW 13TH STREET, SUITE B-2, BOCA RATON, FL, 33432
Mail Address: 125 NW 13TH STREET, SUITE B-2, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMELEE BRUCE G Agent 101 N.E. 3RD AVE, FORT LAUDERDALE, FL, 33301
GIAQUINTO, PETER B., JR. President 125 NE 13TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 125 NW 13TH STREET, SUITE B-2, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-26 125 NW 13TH STREET, SUITE B-2, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 101 N.E. 3RD AVE, STE. 1110, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-02-04 HERMELEE, BRUCE G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000073036 LAPSED 502009CC011943XXXXSB(RD) COUNTY COURT PALM BEACH COUNTY 2011-01-18 2016-02-07 $22,814.87 CITY WIDE INSULATION OF MADISON, INC., 10036 TAVISTOCK ROAD, ORLANDO, FL 32827
J10001049474 LAPSED 09-CA-255 5TH JUDICIAL, LAKE COUNTY 2010-10-26 2015-11-12 $45,368.37 PRESTIGE PRODUCTS OF CENTRAL FLORIDA, INC., D/B/A MILCARSKY'S APPLIANCE CENTRE, 461 E. HIGHWAY 434, LONGWOOD, FL 32750
J10000892650 LAPSED 2009-CA-3751 FIFTH JUDICIAL CIRCUIT LAKE CO 2010-08-20 2015-09-01 $93,929.73 GRACIOUS LIVING DESIGN CENTER, INC., 1064 W. HIGHWAY 50, CLERMONT, FLORIDA 34711

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-31
Reg. Agent Change 2009-02-04
Reg. Agent Change 2008-07-11
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State