Search icon

PNG SERVICES INC

Company Details

Entity Name: PNG SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2018 (7 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P18000038920
FEI/EIN Number APPLIED FOR
Address: 1000 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311, US
Mail Address: 1000 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES JUDE Agent 1000 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

President

Name Role Address
CHARLES JUDE President 1000 W OAKLAND PARK BLVD SUITE C, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133313 CHECK EXPRESS EXPIRED 2018-12-17 2023-12-31 No data 1000 WEST OAKLAND PARK BLVD SUITE C, WILTON MANORS, FL, 33311
G18000080767 CASH ALL CHECKS EXPIRED 2018-07-27 2023-12-31 No data 1000 WEST OAKLAND PARK BLVD SUITE C, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561896 ACTIVE CACE22010559 BROWARD COUNTY CIRCUIT COURT 2022-11-16 2027-12-21 $284,292.10 BUSINESS FUND CORP., 461 VAN BRUNT STREET, BRROKLYN, NY 11231
J19000810034 LAPSED 125824 2019 LEE CO 2019-11-14 2024-12-13 $274,282.40 BUSINESS FUNDING SOURCE, 461 VAN BRUNT STREET, BROOKLYN, NY 11231

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State