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