Search icon

PT GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: PT GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PT GLOBAL, 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000137802
FEI/EIN Number 870754422

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

Address: 4531 BAYBROOK DR., PENSACOLA, FL, 32514
Mail Address: 80 SW 8TH ST, 2059, MIAMI, FL, 33130
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE MICHAEL R President PO BOX 7170, PENSACOLA, FL, 32534
DENNIS ANDREW N Vice President 5320 LAGORCE DR, MIAMI, FL, 33130
PIERCE MICHAEL R Agent 4531 BAYBROOK DR., PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900212 GREENSBORO MARKETING EXPIRED 2008-09-23 2013-12-31 - 402 COLLEGE BLVD, GREENSBORO, AL, 36744
G08214900170 LV LEAD GENERATORS EXPIRED 2008-08-01 2013-12-31 - P.O BOX 95971, LAS VEGAS, NV, 89193
G08212900094 WEB LEAD FINDER EXPIRED 2008-07-30 2013-12-31 - P.O BOX 2294, PENSACOLA, FL, 32513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF MAILING ADDRESS 2011-10-18 4531 BAYBROOK DR., PENSACOLA, FL 32514 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 4531 BAYBROOK DR., PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 4531 BAYBROOK DR., PENSACOLA, FL 32534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340781 TERMINATED 1000000217087 ESCAMBIA 2011-05-25 2021-06-01 $ 1,403.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2011-10-18
Off/Dir Resignation 2010-01-11
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State