Search icon

PG WORLDWIDE CO.

Company Details

Entity Name: PG WORLDWIDE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: P08000011155
FEI/EIN Number 261858468
Mail Address: 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Address: 9429 Treetop Lane, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRANDE LUIZ C Agent 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Treasurer

Name Role Address
GRANDE LUIZ C Treasurer 150 SE 2ND AVE, MIAMI, FL, 33131

Director

Name Role Address
GRANDE LUIZ C Director 150 SE 2ND AVE, MIAMI, FL, 33131
DA FONSECA FRANCISCO A Director 150 SE 2ND AVE, MIAMI, FL, 33131
RUIZ LEBRAO EMILIO M Director 150 SE 2ND AVE, MIAMI, FL, 33131

President

Name Role Address
GRANDE LUIZ C President 150 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126133 EVENTS ANYWHERE EXPIRED 2016-11-22 2021-12-31 No data 150 SE 2ND AVENUE, 913, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9429 Treetop Lane, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9429 Treetop Lane, Hudson, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7512 DR PHILLIPS BLVD, STE 50-976, ORLANDO, FL 32819 No data
AMENDMENT 2008-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State