Search icon

PRG PROPERTIES, INC.

Company Details

Entity Name: PRG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L03860
FEI/EIN Number 65-0137563
Address: C/O PETER R. GREENSTEIN, 5386 PLAINS DRIVE, LAKE WORTH, FL 33463
Mail Address: C/O PETER R. GREENSTEIN, 5386 PLAINS DRIVE, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GREENSTEIN, PETER R. Agent 5386 PLAINS DRIVE, LAKE WORTH, FL 33463

Director

Name Role Address
GREENSTEIN, PETER R. Director 5386 PLAINS DRIVE, LAKE WORTH, FL
FUNCHEON,MURIEL A. Director 5389 PLAINS DRIVE, LAKE WORTH, FL

President

Name Role Address
GREENSTEIN, PETER R. President 5386 PLAINS DRIVE, LAKE WORTH, FL

Treasurer

Name Role Address
GREENSTEIN, PETER R. Treasurer 5386 PLAINS DRIVE, LAKE WORTH, FL

Vice President

Name Role Address
FUNCHEON,MURIEL A. Vice President 5389 PLAINS DRIVE, LAKE WORTH, FL

Secretary

Name Role Address
FUNCHEON,MURIEL A. Secretary 5389 PLAINS DRIVE, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219396 TERMINATED 0000487539 15390 01456 2003-06-17 2008-07-10 $ 3,424.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State