Search icon

PGA MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PGA MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGA MORTGAGE 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000086696
FEI/EIN Number 593744501

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

Address: 1820 NE 163RD ST., SUITE 201, MIAMI, FL, 33162
Mail Address: 3101 BOARDWALK, TOWER 1 #2208, ATLANTIC CITY, NJ, 08401
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MELVYN S President 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY MELVYN S Treasurer 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY MELVYN S Director 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY GALE B Vice President 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY GALE B Secretary 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY GALE B Director 3101 BOARDWALK TWR 1 #2208, ATLANTIC CITY, NJ, 08401
PERRY MELVYN S Agent 1820 NE 163RD ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 1820 NE 163RD ST., SUITE 201, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 1820 NE 163RD ST., SUITE 201, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 1820 NE 163RD ST., SUITE 201, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2002-04-03 PERRY, MELVYN S -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State