Search icon

PARGILE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: PARGILE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARGILE ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jul 2007 (18 years ago)
Document Number: P05000008830
FEI/EIN Number 202181920

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

Address: 4051 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
Mail Address: P.O. BOX 21397, FORT LAUDERDALE, FL, 33335
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAART LLC Agent -
GILES GISELLE R Director 4051 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
GILES GISELLE R President 4051 NE 5TH TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089384 THE CLEANING GENIE ACTIVE 2020-07-27 2025-12-31 - P.O. BOX 21397, FORT LAUDERDALE, FL, 33335
G19000052683 THE CLEANING GENIE EXPIRED 2019-04-30 2024-12-31 - P.O. BOX 21397, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 SMAART LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 4051 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2007-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178326 TERMINATED 1000000578893 BROWARD 2014-01-29 2024-02-07 $ 840.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000238809 TERMINATED 1000000084792 45536 1935 2008-07-18 2028-07-23 $ 6,504.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000070030 TERMINATED 1000000042506 43656 293 2007-02-26 2027-03-14 $ 8,949.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State