Search icon

PGO ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: PGO ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGO ACCESSORIES, 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 30 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Mar 2006 (19 years ago)
Document Number: P02000032514
FEI/EIN Number 460474651

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

Address: 12601 SOUTHWEST 119 COURT, MIAMI, FL, 33186
Mail Address: 12601 SW 119 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HELEN President 12601 SW 119 CT, MIAMI, FL, 33186
ALZATE GUSTAVO Vice President 12601 SW 119 CT., MIAMI, FL, 33186
ALZATE GUSTAVO Agent 20500 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 12601 SOUTHWEST 119 COURT, MIAMI, FL 33186 -
AMENDMENT 2004-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 20500 W COUNTRY CLUB DR, 619, AVENTURA, FL 33180 -
REINSTATEMENT 2004-04-13 - -
CHANGE OF MAILING ADDRESS 2004-04-13 12601 SOUTHWEST 119 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-04-13 ALZATE, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000220284 TERMINATED 1000000104406 26698 0152 2008-12-24 2029-01-22 $ 824.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000457118 TERMINATED 1000000104406 26698 0152 2008-12-24 2029-01-28 $ 824.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2006-03-30
ANNUAL REPORT 2005-02-02
Amendment 2004-12-03
REINSTATEMENT 2004-04-13
Amendment 2002-05-06
Domestic Profit 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State