Search icon

PGA MGP CORP. - Florida Company Profile

Company Details

Entity Name: PGA MGP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGA MGP CORP. 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000017684
FEI/EIN Number 133840327

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

Address: C/O NORMAN G. OTODENKER TILLINGHAST, 10 WEYBOSSET ST., 10TH FLOOR, PROVIDENCE, RI, 02903
Mail Address: C/O NORMAN G. OTODENKER TILLINGHAST, 10 WEYBOSSET ST., 10TH FLOOR, PROVIDENCE, RI, 02903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COHEN DANIEL Director ONE KENNEY DRIVE, CRANSTON, RI, 02920
COHEN DANIEL President ONE KENNEY DRIVE, CRANSTON, RI, 02920
BROWN DOUGLAS Treasurer ONE KENNEY DRIVE, CRANSTON, RI, 02920
ODENKER NORMAN G Secretary 10 WEYBOSSET ST., 10TH FLOOR, PROVIDENCE, RI, 02903
SCHRETTER BERNARD Director 115 CONSTITUTION BLVD., FRANKLIN, MA, 02038
PORETSKY JOEL Director 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 C/O NORMAN G. OTODENKER TILLINGHAST, 10 WEYBOSSET ST., 10TH FLOOR, PROVIDENCE, RI 02903 -
CHANGE OF MAILING ADDRESS 2000-03-24 C/O NORMAN G. OTODENKER TILLINGHAST, 10 WEYBOSSET ST., 10TH FLOOR, PROVIDENCE, RI 02903 -

Documents

Name Date
Reg. Agent Change 2008-04-17
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State