Search icon

PUGH FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PUGH FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUGH FAMILY 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: 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000140371
FEI/EIN Number 203597676

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

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

Key Officers & Management

Name Role Address
PUGH RYAN D President 998 COUNTRY CLUB RD, SANFORD, FL, 32773
PUGH RYAN D Agent 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 - 998 COUNTRY CLUB RD, SANFORD, FL, 32773
G14000014232 SANFORD CNC EXPIRED 2014-02-10 2019-12-31 - 409 WEST 4TH ST, SANFORD, FL, 32771
G10000077208 FINEWOOD STUDIO EXPIRED 2010-08-23 2015-12-31 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 998 Country Club Rd., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2016-04-14 998 Country Club Rd., SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 998 COUNTRY CLUB RD, SANFORD, FL 32773 -
AMENDMENT 2007-06-14 - -

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 Apr 2025

Sources: Florida Department of State