Search icon

PGM CORP. - Florida Company Profile

Company Details

Entity Name: PGM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGM CORP. 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: 31 Jul 2006 (19 years ago)
Document Number: P06000100286
FEI/EIN Number 205419038

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

Address: 110 RAND YARD ROAD, SANFORD, FL, 32771, US
Mail Address: 110 RAND YARD ROAD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETTIERI JAMES Vice President 110 RAND YARD ROAD, SANFORD, FL, 32771
LETTIERI JAMES Treasurer 110 RAND YARD ROAD, SANFORD, FL, 32771
LETTIERI JAMES Director 110 RAND YARD ROAD, SANFORD, FL, 32771
LETTIERI JAMES Agent 110 RAND YARD ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 110 RAND YARD ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-03-23 110 RAND YARD ROAD, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 110 RAND YARD ROAD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2012-02-12 LETTIERI, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State