Search icon

PGT ENTERTAINMENT SERVICES, INC

Company Details

Entity Name: PGT ENTERTAINMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000068958
FEI/EIN Number 46-0774839
Address: 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Terhune Cathy A Agent 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952

President

Name Role Address
TERHUNE CATHY A President 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
TERHUNE CATHY A Treasurer 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
TERHUNE CATHY A Secretary 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Director

Name Role Address
TERHUNE CATHY A Director 125 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 125 E Merritt Island Causeway, Suite 107-260, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-17 125 E Merritt Island Causeway, Suite 107-260, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 125 E Merritt Island Causeway, Suite 107-260, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2013-04-19 Terhune, Cathy A No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State