Search icon

P.G.F. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: P.G.F. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.G.F. ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: K94848
FEI/EIN Number 592952222

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

Address: 470028THAVN, ST. PETERSBURG, FL, 33713
Mail Address: 4700 28TH AVE. NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN, JAMES, E President 4700 28TH AVE., NORTH, ST. PETERSBURG, FL
COFFMAN JAMES E Agent 4700 28TH AVE., NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 470028THAVN, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 1995-10-02 - -
CHANGE OF MAILING ADDRESS 1995-10-02 470028THAVN, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 1995-10-02 COFFMAN, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 4700 28TH AVE., NORTH, ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State