Entity Name: | PEGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGO, 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: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P96000051158 |
FEI/EIN Number |
650675280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4871 NW 109 CT, DORAL, FL, 33178 |
Mail Address: | 4871 NW 109 CT, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE M | President | 4871 NW 109 CT., DORAL, FL, 33178 |
GONZALEZ JORGE M | Agent | 4871 NW 109 CT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 4871 NW 109 CT, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-18 | GONZALEZ, JORGE MP | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-20 | 4871 NW 109 CT, DORAL, FL 33178 | - |
CANCEL ADM DISS/REV | 2005-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-20 | 4871 NW 109 CT, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-05-10 |
ANNUAL REPORT | 2007-06-06 |
ANNUAL REPORT | 2006-04-29 |
REINSTATEMENT | 2005-12-20 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State