Search icon

PEGASUS GLOBAL BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PEGASUS GLOBAL BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS GLOBAL BUSINESS 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: 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: 16 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: P01000049105
FEI/EIN Number 010690536

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

Address: 7345 W. SAND LAKE RD., 412 C, ORLANDO, FL, 32819
Mail Address: 2620 MONACO COVE CIR., ORLANDO, FL, 32825
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL MNAYARJI C Chief Executive Officer 2620 MONACO COVE CIR, ORLANDO, FL, 32825
MNAYARJI GABRIEL N Chief Executive Officer 2620 MONACO COVE CIRCLE, ORLANDO, FL, 32825
MNAYARJI GABRIEL Agent 2620 MONACO COVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
AMENDMENT 2013-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 7345 W. SAND LAKE RD., 412 C, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-04-07 7345 W. SAND LAKE RD., 412 C, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 2620 MONACO COVE, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State