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 |
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 |
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 |
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 | - | - |
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 |
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