Search icon

PRESSURE GROUTING OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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