Entity Name: | PUBLIC RESOURCES ADVISORY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Apr 1989 (36 years ago) |
Branch of: | PUBLIC RESOURCES ADVISORY GROUP, INC., NEW YORK (Company Number 991947) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Nov 2007 (17 years ago) |
Document Number: | P23950 |
FEI/EIN Number |
133266119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 39 BROADWAY, SUITE 1210, NEW YORK, NY, 10006 |
Address: | 2002 N . Louis Avenue, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Peyser Steven | President | 39 Broadway, NEW YORK, NY, 10006 |
Soong Edmund | Secretary | 11500 West Olympic Boulevard, Los Angeles, CA, 90064 |
Soong Edmund | Treasurer | 11500 West Olympic Boulevard, Los Angeles, CA, 90064 |
Gaertner Wendell DIR. | Agent | 2002 N. Lois Avenue, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 2002 N . Louis Avenue, Suite 120, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 2002 N. Lois Avenue, SUITE 120, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Gaertner, Wendell, DIR. | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 2002 N . Louis Avenue, Suite 120, Tampa, FL 33607 | - |
NAME CHANGE AMENDMENT | 2007-11-05 | PUBLIC RESOURCES ADVISORY GROUP, INC. | - |
REINSTATEMENT | 1995-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-31 |
Reg. Agent Change | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State