Search icon

P.S.G. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: P.S.G. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.S.G. GROUP, 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: 17 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000084045
FEI/EIN Number 650704574

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

Address: 5209 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDREAU PAUL President 12 VISTA MONTEMAR, LAGUNA NIGUEL, CA, 92677
LABANCA DARLENE Agent 5209 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 5209 CLEVELAND ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-19 5209 CLEVELAND STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2005-07-19 - -
CHANGE OF MAILING ADDRESS 2005-07-19 5209 CLEVELAND ST, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 LABANCA, DARLENE -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001836395 ACTIVE 1000000564640 BROWARD 2013-12-18 2033-12-26 $ 350.00 STATE OF FLORIDA0091333

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State