Entity Name: | PTG-FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PTG-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: |
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: | 20 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 1993 (31 years ago) |
Document Number: | M99342 |
FEI/EIN Number |
58-1812340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1619 BROADWAY, 8TH AND 9TH FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | 1619 BROADWAY, 8TH AND 9TH FLOOR, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE JOHN | Director | 1619 BROADWAY, NEW YORK, NY, 10019 |
DIETZ PAUL | Chief Financial Officer | 1619 BROADWAY, NEW YORK, NY, 10019 |
LAVU SHEILA | Secretary | 1619 BROADWAY, NEW YORK, NY, 10019 |
Peterson Josiane | ASSI | 1619 BROADWAY, NEW YORK, NY, 10019 |
Reid Lauren | Vice President | 1619 BROADWAY, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1619 BROADWAY, 8TH AND 9TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1619 BROADWAY, 8TH AND 9TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-29 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1993-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State