Entity Name: | PEGASUS CONSTRUCTION GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGASUS CONSTRUCTION GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | P14000097464 |
FEI/EIN Number |
47-2486029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 99th St N, ST PETERSBURG, FL, 33708, US |
Mail Address: | 5025 99th St N, ST PETERSBURG, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACELLI JOSEPH EJR | President | 4189 78th St N, ST PETERSBURG, FL, 33709 |
PACELLI DAVID | Vice President | 5025 99th St N, ST PETERSBURG, FL, 33708 |
PACELLI JOSEPH EJR | Agent | 4189 78th St N, ST PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 4189 78th St N, LOT 27, ST PETERSBURG, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 5025 99th St N, ST PETERSBURG, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 5025 99th St N, ST PETERSBURG, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | PACELLI, JOSEPH E, JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State