Search icon

PG BERRY ART, INC. - Florida Company Profile

Company Details

Entity Name: PG BERRY ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG BERRY ART, 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000133734
FEI/EIN Number 261649443

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

Address: 4500 140th Ave N, SUITE 219, CLEARWATER, FL, 33762, US
Mail Address: 4500 140th Ave N, SUITE 219, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY PAULA G President 4500 140th Ave N, CLEARWATER, FL, 33762
BERRY MICHAEL C Vice President 4500 140th Ave N, CLEARWATER, FL, 33762
BERRY MICHAEL C Agent 4500 140th Ave N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4500 140th Ave N, SUITE 219, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2017-04-28 4500 140th Ave N, SUITE 219, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4500 140th Ave N, SUITE 219, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State