Entity Name: | P.C.G. TRENCHING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.C.G. TRENCHING 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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 01 Aug 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2008 (17 years ago) |
Document Number: | P03000132880 |
FEI/EIN Number |
593773380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNEAU PETER C | President | 151 S.W. EULER AVE.., PORT SAINT LUCIE, FL, 34953 |
GARNEAU PETER C | Agent | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-08-01 | - | - |
AMENDMENT | 2007-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-15 | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-15 | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2006-08-15 | 151 S.W. EULER AVE., PORT SAINT LUCIE, FL 34953 | - |
AMENDMENT | 2006-06-20 | - | - |
AMENDMENT | 2006-02-13 | - | - |
AMENDMENT | 2005-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-18 | GARNEAU, PETER C | - |
AMENDMENT | 2004-06-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000150370 | LAPSED | 562010 CA 001781 | ST. LUCIE COUNTY | 2011-02-07 | 2016-03-14 | $111,586.97 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-08-01 |
Amendment | 2007-10-15 |
ANNUAL REPORT | 2007-08-16 |
ANNUAL REPORT | 2006-08-15 |
Amendment | 2006-06-20 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2006-04-24 |
Amendment | 2006-02-13 |
Amendment | 2005-04-14 |
Reg. Agent Change | 2005-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State