Search icon

PETER GORDON DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PETER GORDON DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER GORDON DESIGN GROUP, 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: 24 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000093018
FEI/EIN Number 651140538

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

Address: 2717 South Oakland Forest Drive, The Lakes of Oakland Forest, Oakland Park, FL, 33309, US
Mail Address: 2717 South Oakland Forest Drive, The Lakes of Oakland Forest, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTIRSKAS PETER President 2717 South Oakland Forest Drive, Oakland Park, FL, 33309
PUTIRSKAS PETER Secretary 2717 South Oakland Forest Drive, Oakland Park, FL, 33309
PUTIRSKAS PETER Treasurer 2717 South Oakland Forest Drive, Oakland Park, FL, 33309
PUTIRSKAS PETER Director 2717 South Oakland Forest Drive, Oakland Park, FL, 33309
PUTIRSKAS PETER Agent 2717 South Oakland Forest Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2717 South Oakland Forest Drive, The Lakes of Oakland Forest, Suite 201, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-01-10 2717 South Oakland Forest Drive, The Lakes of Oakland Forest, Suite 201, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2717 South Oakland Forest Drive, The Lakes of Oakland Forest, Suite 201, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2005-01-25 PUTIRSKAS, PETER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131180 ACTIVE 1000000700799 BROWARD 2015-12-10 2025-12-17 $ 479.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State