Search icon

P.G. INVESTMENTS, INC. - Florida Company Profile

Company Details

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

P.G. INVESTMENTS, 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: 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: 29 Jun 1995 (30 years ago)
Document Number: P95000050950
FEI/EIN Number 650593181

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

Address: 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: 5325 NW 77 Ave, Miami, FL, 33166, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORI PHILIP T President 195 ALEXANDER PL., BOCA RATON, FL, 33432
GORI PHILIP T Secretary 195 ALEXANDER PL., BOCA RATON, FL, 33432
GORI PHILIP T Treasurer 195 ALEXANDER PL., BOCA RATON, FL, 33432
GORI PHILIP T Director 195 ALEXANDER PL., BOCA RATON, FL, 33432
Berger Gregg Agent 5325 NW 77 Ave, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-27 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-02-27 Berger, Gregg -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 5325 NW 77 Ave, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 2840 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State