Search icon

PGT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PGT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGT CONSULTING, 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 27 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P11000013878
FEI/EIN Number 274830682

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

Address: 5489 WHISPERING MEADOWS CT., SANFORD, FL, 32771, US
Mail Address: 5489 WHISPERING MEADOWS CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURRELL PAUL G President 5489 Whispering Meadows Ct, Sanford, FL, 32771
TURRELL PAUL G Agent 5489 WHISPERING MEADOWS CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-27 - -
AMENDMENT AND NAME CHANGE 2015-02-20 PGT CONSULTING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 5489 WHISPERING MEADOWS CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-02-20 5489 WHISPERING MEADOWS CT., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 5489 WHISPERING MEADOWS CT., SANFORD, FL 32771 -
AMENDMENT 2013-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-27
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-13
Amendment and Name Change 2015-02-20
ANNUAL REPORT 2014-03-09
Amendment 2013-07-22
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State