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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PG ACQUISITIONS GROUP, INC., KENTUCKY | 0939300 | KENTUCKY |
Name | Role |
---|---|
ROLFE & LOBELLO, P.A. | Agent |
Name | Role | Address |
---|---|---|
Gonzalez Jorge LJr. | President | 631 LUCERNE AVE, LAKE WORTH BEACH, FL, 334603820 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENIX ASSET GROUP, LLC VS PG ACQUISITIONS GROUP, INC. | 4D2019-2322 | 2019-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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