Search icon

PUNTA GORDA RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: PUNTA GORDA RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUNTA GORDA RESOURCES, 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000026846
FEI/EIN Number 46-5298276

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

Address: 27380 PASTO DRIVE, PUNTA GORDA, FL, 33983
Mail Address: 27380 PASTO DRIVE, PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY WILLIAM Director 27380 PASTO DRIVE, PUNTA GORDA, FL, 33983
PERRY ANITA Director 27380 PASTO DRIVE, PUNTA GORDA, FL, 33983
PERRY WILLIAM Agent 27380 PASTO DRIVE, PUNTA GORDA, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020857 JENNINGS KOA HOLIDAY EXPIRED 2019-02-11 2024-12-31 - JENNINGS KOA HOLIDAY, 2039 HAMILTON AVENUE, JENNINGS, FL, 32053

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-08 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 PERRY, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-02-08
ANNUAL REPORT 2015-03-14
Domestic Profit 2014-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State