Search icon

MELLOW PGA, INC. - Florida Company Profile

Company Details

Entity Name: MELLOW PGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELLOW PGA, 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 09 Nov 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2018 (7 years ago)
Document Number: P11000083896
FEI/EIN Number 453444771

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

Address: 700 S . ROSEMARY AVE., MELLOW MUSHROOM, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 159355, NASHVILLE, TN, 37215, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MARK President 704 AZALEA CT, FRANKLIN, TN, 37064
CLARK KAREN Secretary 704 AZALEA CT, FRANKLIN, TN, 37064
CFO SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089475 MELLOW MUSHROOM PIZZA BAKERS EXPIRED 2012-09-12 2017-12-31 - 704 AZALEA CT, FRANKLIN, TE, 37064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 700 S . ROSEMARY AVE., MELLOW MUSHROOM, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-04-29 700 S . ROSEMARY AVE., MELLOW MUSHROOM, SUITE 100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 176 LAKE DR, # 1202, PALM BEACH SHORES, FL 33404 -
REGISTERED AGENT NAME CHANGED 2014-01-11 CFO Services -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000059657 TERMINATED 1000000810633 PALM BEACH 2019-01-09 2039-01-23 $ 9,541.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000739227 TERMINATED 1000000801634 PALM BEACH 2018-10-24 2038-11-07 $ 12,171.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000116251 TERMINATED 1000000775122 PALM BEACH 2018-03-07 2038-03-21 $ 1,975.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-01
Domestic Profit 2011-09-23

USAspending Awards / Financial Assistance

Date:
2012-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1264000.00
Total Face Value Of Loan:
1437000.00

Date of last update: 02 May 2025

Sources: Florida Department of State