Search icon

PDG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PDG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDG SERVICES, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000155673
FEI/EIN Number 861121714

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

Address: 1550 CEDAR ST., NICEVILLE, FL, 32578, US
Mail Address: 1550 CEDAR ST., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROZIER DONALD E Director 1550 CEDAR ST., NICEVILLE, FL, 32578
CROZIER PAULA R Secretary 1550 CEDAR ST., NICEVILLE, FL, 32578
CROZIER PAULA R Treasurer 1550 CEDAR ST., NICEVILLE, FL, 32578
CROZIER DONALD E President 1550 CEDAR ST., NICEVILLE, FL, 32578
HAMBLIN GUY F Vice President 780 BRYN MAWR BLVD., MARY ESTHER, FL, 32569
CROZIER QUINTIN L Vice President 19 MARY ESTHER DRIVE, MARY ESTHER, FL, 32569
CROZIER PAULA R Agent 1550 CEDAR ST., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-07-21 CROZIER, PAULA R -

Documents

Name Date
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2007-02-24
Misc 2006-07-21
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-10
Domestic Profit 2004-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State