Entity Name: | PG MULTI-SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PG MULTI-SERVICES, 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: | 17 Mar 2011 (14 years ago) |
Document Number: | P11000027061 |
FEI/EIN Number |
450979793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4107 Eastridge Circle, Deerfield Beach, FL, 33064, US |
Mail Address: | 4107 Eastridge Circle, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRIER PHILIPPE H | President | 4107 Eastridge Circle, Deerfield Beach, FL, 33064 |
GUERRIER MARIE J | Vice President | 4107 Eastridge Circle, Deerfield Beach, FL, 33064 |
GUERRIER PHILIPPE H | Agent | 4107 Eastridge Circle, Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4107 Eastridge Circle, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4107 Eastridge Circle, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4107 Eastridge Circle, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GUERRIER, PHILIPPE H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State