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