Search icon

P.C.G. TRENCHING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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