Entity Name: | PRESSURE GROUTING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESSURE GROUTING OF FLORIDA, 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: | 24 Jan 1985 (40 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | H39691 |
FEI/EIN Number |
592602732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1458 E MICHIGAN ST., ORLANDO, FL, 32806 |
Mail Address: | 1458 E MICHIGAN ST., ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLIN J.R. | Agent | 1458 E MICHIGAN ST., ORALANDO, FL, 32806 |
MCMILLIN, J. RICHARD | Vice President | 1458 E. MICHIGAN ST., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | MCMILLIN, J.R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 1458 E MICHIGAN ST., ORALANDO, FL 32806 | - |
NAME CHANGE AMENDMENT | 1993-02-11 | PRESSURE GROUTING OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-06 | 1458 E MICHIGAN ST., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 1989-03-06 | 1458 E MICHIGAN ST., ORLANDO, FL 32806 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900003563 | LAPSED | 07-CA-414 | CIR CRT ORANGE CTY FL | 2007-02-22 | 2012-03-07 | $23941.23 | ERIE METAL SPECIALTIES, INC., 13311 MAIN RD, AKRON, OH 14001 |
J06900006010 | LAPSED | 05-CA-011243; DIV: I | 13TH JUD CIR HILLSBOROUGH CTY | 2006-04-19 | 2011-04-26 | $42040.16 | RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619 |
J05900006862 | LAPSED | 04-25555-CC-L | HILLSBOROUGH CO CRT CIV DIV | 2005-01-28 | 2010-04-12 | $19190.77 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-23 |
Off/Dir Resignation | 2004-09-22 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State