Search icon

PUGH FAMILY ENTERPRISES, INC.

Company Details

Entity Name: PUGH FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000140371
FEI/EIN Number 203597676
Address: 998 Country Club Rd., SANFORD, FL, 32773, US
Mail Address: 998 Country Club Rd., SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PUGH RYAN D Agent 998 COUNTRY CLUB RD, SANFORD, FL, 32773

President

Name Role Address
PUGH RYAN D President 998 COUNTRY CLUB RD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081669 FINEWOOD STUDIO EXPIRED 2018-07-31 2023-12-31 No data 998 COUNTRY CLUB RD, SANFORD, FL, 32773
G14000014232 SANFORD CNC EXPIRED 2014-02-10 2019-12-31 No data 409 WEST 4TH ST, SANFORD, FL, 32771
G10000077208 FINEWOOD STUDIO EXPIRED 2010-08-23 2015-12-31 No data 1100 CENTRAL PARK DRIVE, SUITE 800, SANFORD, FL, 32771, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 998 Country Club Rd., SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2016-04-14 998 Country Club Rd., SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 998 COUNTRY CLUB RD, SANFORD, FL 32773 No data
AMENDMENT 2007-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000110573 ACTIVE 1000000648376 DADE 2014-12-18 2035-01-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State