Search icon

P & G CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

P & G CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P11000000836
FEI/EIN Number 274989998

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

Address: 1401 State Road 207, ST AUGUSTINE, FL, 32086, US
Mail Address: 1401 State Road 207, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULAK GEORGIANA M Vice President 1401 State Road 207, ST AUGUSTINE, FL, 32086
Pulak Georgiana Agent 1401 State Road 207, ST AUGUSTINE, FL, 32086
PULAK ROBERT K President 1401 State Road 207, SAINT AUGUSTINE, FL, 32086
PULAK ROBERT K Treasurer 1401 State Road 207, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 1401 State Road 207, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2018-03-15 1401 State Road 207, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Pulak , Georgiana -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1401 State Road 207, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State