Search icon

P.G. BULK, INC.

Company Details

Entity Name: P.G. BULK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000067884
FEI/EIN Number 010725705
Address: 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955, US
Mail Address: 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Director

Name Role Address
YOUNG JERRY T Director 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

President

Name Role Address
YOUNG JERRY T President 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Secretary

Name Role Address
YOUNG JERRY T Secretary 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Vice President

Name Role Address
YOUNG TERRY T Vice President 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Treasurer

Name Role Address
YOUNG TERRY T Treasurer 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130193 YOUNG TRUCKING BULK, INC. ACTIVE 2018-12-10 2028-12-31 No data 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 12164 TAMIAMI TRAIL, PUNTA GORDA, FL 33955 No data
CHANGE OF MAILING ADDRESS 2023-07-19 12164 TAMIAMI TRAIL, PUNTA GORDA, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2023-07-19 HACKETT, JACK O, II No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State