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 |
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 |
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 |
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 | - |
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 |
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