Entity Name: | PUBGUILD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000005414 |
FEI/EIN Number |
45-5337151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10930 Endeavour Way, Seminole, FL, 33777, US |
Mail Address: | 10930 Endeavour Way, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAlexander Christopher L | Trustee | 10930 Endeavour Way, Seminole, FL, 33777 |
Leskin Tom | Treasurer | 10930 Endeavour Way, Seminole, FL, 33777 |
Walker Bob | President | 10930 Endeavour Way, Seminole, FL, 33777 |
McAlexander Christopher L | Agent | 2621 13th St N, ST PETERSBURG, FL, 337042611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | McAlexander, Christopher Lee | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 2621 13th St N, ST PETERSBURG, FL 33704-2611 | - |
REINSTATEMENT | 2023-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | 10930 Endeavour Way, Suite C, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2015-01-26 | 10930 Endeavour Way, Suite C, Seminole, FL 33777 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-20 |
AMENDED ANNUAL REPORT | 2013-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State