Search icon

PGC SHIPPING & PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: PGC SHIPPING & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGC SHIPPING & PRINTING, 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P15000012030
FEI/EIN Number 47-3015787

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

Address: 135 RIVERWAY DRIVE, VERO BEACH, FL, 32963
Mail Address: 132 PENINSULA DRIVE, BABYLON, NY, 11702
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPO PATRICIA President 132 PENINSULA DRIVE, BABYLON, NY, 11702
CAPPO PATRICIA Treasurer 132 PENINSULA DRIVE, BABYLON, NY, 11702
CAPPO PATRICIA Director 132 PENINSULA DRIVE, BABYLON, NY, 11702
CAPPO GREGORY Vice President 1825 BRIDGEPOINT CIRCLE, UNIT 13, VERO BEACH, FL, 32967
LONGCHAMPS ROBERT JESQ. Agent 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076915 THE UPS STORE #6662 EXPIRED 2015-07-24 2020-12-31 - 135 RIVERWAY DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-11 - -
REINSTATEMENT 2017-03-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 LONGCHAMPS, ROBERT J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-03-30
Domestic Profit 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State