Search icon

PERGIE STABLES, INC. - Florida Company Profile

Company Details

Entity Name: PERGIE STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERGIE STABLES, 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L93075
FEI/EIN Number 650229292

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

Address: 333 SUNSET AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 333 SUNSET AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGAMENT, ROBERT Manager 333 SUSNSET AVENUE, PALM BEACH, FL, 33480
ROBERT PERGAMENT Agent 333 SUNSET AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 333 SUNSET AVENUE, PALM BEACH, FL 33480 -
PENDING REINSTATEMENT 2010-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-09 333 SUNSET AVENUE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2010-08-09 333 SUNSET AVENUE, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2010-08-09 ROBERT PERGAMENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-08-09
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State