Search icon

PILLAR MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PILLAR MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILLAR MANAGEMENT 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000095684
FEI/EIN Number 061679198

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

Address: 1350 South Powerline Road, Unit 109, Pompano Beach, FL, 33069, US
Mail Address: 1350 South Powerline Road, Unit 109, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKVERECKAS ALDA Chief Executive Officer 1350South Powerline Road, Pompano Beach, FL, 33069
SAWHNEY S Director 1350 South Powerline Road, Pompano Beach, FL, 33069
PMGI, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1350 South Powerline Road, Unit 109, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-04-23 1350 South Powerline Road, Unit 109, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 201 SE 19TH STREET, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-05-07 PMGI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000608320 TERMINATED 1000000167034 BROWARD 2010-05-18 2030-05-26 $ 1,284.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000498763 TERMINATED 1000000167033 BROWARD 2010-04-06 2030-04-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State