Search icon

P AND G REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: P AND G REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P AND G REAL ESTATE SERVICES, 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000029242
FEI/EIN Number 593640925

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

Address: 152 CAROLWOOD BLVD, CASSELBERRY, FL, 32730
Mail Address: 152 CAROLWOOD BLVD, CASSELBERRY, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE ALEX Agent 152 CAROLWOOD BLVD, CASSELBERRY, FL, 32730
GENTILE ALEX President 152 CAROLWOOD BLVD, CASSELBERRY, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-21 152 CAROLWOOD BLVD, CASSELBERRY, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-25 152 CAROLWOOD BLVD, CASSELBERRY, FL 32730 -
REINSTATEMENT 2008-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-25 152 CAROLWOOD BLVD, CASSELBERRY, FL 32730 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-06-16 GENTILE, ALEX -
REINSTATEMENT 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071712 LAPSED 1000000512204 SEMINOLE 2013-05-17 2023-06-07 $ 1,053.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000010125 LAPSED 1000000315974 SEMINOLE 2012-11-26 2023-01-02 $ 829.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-21
REINSTATEMENT 2008-10-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-16
REINSTATEMENT 2005-05-12
REINSTATEMENT 2002-02-25
Domestic Profit 2000-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State