Search icon

PILGRAM GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: PILGRAM GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PILGRAM GENERAL SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000040520
FEI/EIN Number APPLIED FOR

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

Address: 1420 ATLANTIC SHORES BLVD, 331, HALLANDALE, FL 33009
Mail Address: 1420 ATLANTIC SHORES BLVD, 331, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCIU, ISABELLE G Agent 1420 ATLANTIC SHORES BLVD, 331, HALLANDALE, FL 33009
PILGRAM, GABRIELA President 1420 ATLANTIC SHORES BLVD 331, HALLANDALE, FL 33009
PILGRAM, GABRIELA Treasurer 1420 ATLANTIC SHORES BLVD 331, HALLANDALE, FL 33009
STANCIU, ISABELLE G Vice President 1420 ATLANTIC SHORES BLVD 331, HALLANDALE, FL 33009
STANCIU, ISABELLE G Secretary 1420 ATLANTIC SHORES BLVD 331, HALLANDALE, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098151 DIOTERRA ACTIVE 2022-08-19 2027-12-31 - 1420 ATLANTIC SHORES BLVD, APT 331, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-23
Domestic Profit 2021-04-27

Date of last update: 13 Feb 2025

Sources: Florida Department of State