Search icon

PG ACQUISITIONS GROUP, INC.

Headquarter

Company Details

Entity Name: PG ACQUISITIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P02000081799
FEI/EIN Number 30-0108781
Address: 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL, 33460-3820, US
Mail Address: 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL, 33460-3820, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PG ACQUISITIONS GROUP, INC., KENTUCKY 0939300 KENTUCKY

Agent

Name Role
ROLFE & LOBELLO, P.A. Agent

President

Name Role Address
Gonzalez Jorge LJr. President 631 LUCERNE AVE, LAKE WORTH BEACH, FL, 334603820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107796 THE COMMERCIAL COMPANIES ACTIVE 2014-10-24 2029-12-31 No data 631 LUCERNE AVENUE, #202, LAKE WORTH BCH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL 33460-3820 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL 33460-3820 No data
AMENDMENT 2022-04-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 ROLFE & LOBELLO, P.A. No data
AMENDMENT 2019-01-03 No data No data
REINSTATEMENT 2011-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-12-19 PG ACQUISITIONS GROUP, INC. No data
NAME CHANGE AMENDMENT 2007-12-05 PG AQUISTIONS CORPORATION No data

Court Cases

Title Case Number Docket Date Status
PHOENIX ASSET GROUP, LLC VS PG ACQUISITIONS GROUP, INC. 4D2019-2322 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA006782XXXXMB

Parties

Name PHOENIX ASSET GROUP, LLC
Role Appellant
Status Active
Representations Theresa Caccippio
Name PG ACQUISITIONS GROUP, INC.
Role Appellee
Status Active
Representations Drew Beinhaker
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 26, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHOENIX ASSET GROUP, LLC
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's September 5, 2019 motion for relinquishment of jurisdiction is granted. Jurisdiction is relinquished to the trial court for ninety (90) days for the purpose of disposing of appellant's pending motion for relief from judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-09-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PHOENIX ASSET GROUP, LLC
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHOENIX ASSET GROUP, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of PHOENIX ASSET GROUP, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
Amendment 2022-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2020-06-09
Reg. Agent Change 2020-02-14
ANNUAL REPORT 2019-03-20
Amendment 2019-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State