Search icon

PEG LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: PEG LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEG LOGISTICS, 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000030695
FEI/EIN Number 46-2505010

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

Address: 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL, 33156, US
Mail Address: 2250 BEAR DEN ROAD, FREDERICK, MD, 21701, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUESING PETER Director 2250 BEAR DEN ROAD, FREDERICK, MD, 21701
GLUESING PETER Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-05-01 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State