Search icon

P & G HAULING SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: P & G HAULING SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & G HAULING SOLUTION, 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 12 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P08000095925
FEI/EIN Number 263603655

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

Address: 550 West 78 ST, Hialeah, FL, 33014, US
Mail Address: P.O. Box 924118, HOMESTEAD, FL, 33092, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA IVET President 550 West 78 ST, Hialeah, FL, 33014
PERAZA IVET Agent 550 West 78 ST, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 550 West 78 ST, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 550 West 78 ST, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-26 550 West 78 ST, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-10-19 PERAZA, IVET -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-29
Amendment 2010-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State