Search icon

PG CLEAN MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: PG CLEAN MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG CLEAN MAINTENANCE 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: 07 Dec 2017 (7 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P17000097106
FEI/EIN Number 82-3632035

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

Address: 110 22ND AVE NE, NAPLES, FL, 34120, US
Mail Address: 110 22ND AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO G President 110 22ND AVE NE, NAPLES, FL, 34120
GONZALEZ LIGIA Vice President 110 22ND AVE NE, NAPLES, FL, 34120
GONZALEZ LIGIA Agent 110 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 110 22ND AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-03-23 110 22ND AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 110 22ND AVE NE, NAPLES, FL 34120 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-10-30 - -
VOLUNTARY DISSOLUTION 2019-07-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2020-03-23
Revocation of Dissolution 2019-10-30
VOLUNTARY DISSOLUTION 2019-07-30
ANNUAL REPORT 2019-02-20
Domestic Profit 2017-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State