Search icon

PTG CONSULTANTS, INC - Florida Company Profile

Company Details

Entity Name: PTG CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTG CONSULTANTS, 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: 04 Sep 2009 (16 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: P09000074625
FEI/EIN Number 270883863

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

Address: 2612 SAILORS WAY, NAPLES, FL, 34109, US
Mail Address: P.O. BOX 771043, NAPLES, FL, 34107, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROGHAN GERALD President P.O. BOX 771043, NAPLES, FL, 34107
Croghan Gerald Agent 2612 SAILORS WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 2612 SAILORS WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-10-18 Croghan, Gerald -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 2612 SAILORS WAY, Unit B, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State