Search icon

PTG, INC. OF ATLANTIC BEACH - Florida Company Profile

Company Details

Entity Name: PTG, INC. OF ATLANTIC BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTG, INC. OF ATLANTIC BEACH 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000100745
FEI/EIN Number 593415915

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

Address: 351 4th St, Atlantic Beach, FL, 32233, US
Mail Address: 351 4th STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTG INC. OF ATLANTIC BEACH 401(K) PROFIT SHARING PLAN AND TRUST 2017 593415915 2018-04-10 PTG INC. OF ATLANTIC BEACH 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722511
Sponsor’s telephone number 9042460881
Plan sponsor’s address 218 1ST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing VALERIE PICKETT
Valid signature Filed with authorized/valid electronic signature
PTG INC. OF ATLANTIC BEACH 401(K) PROFIT SHARING PLAN AND TRUST 2017 593415915 2018-10-12 PTG INC. OF ATLANTIC BEACH 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722511
Sponsor’s telephone number 9042460881
Plan sponsor’s address 218 1ST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing VALERIE PICKETT
Valid signature Filed with authorized/valid electronic signature
PTG INC. OF ATLANTIC BEACH 401(K) PROFIT SHARING PLAN AND TRUST 2016 593415915 2017-09-05 PTG INC. OF ATLANTIC BEACH 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722511
Sponsor’s telephone number 9042460881
Plan sponsor’s address 218 1ST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing VALERIE PICKETT
Valid signature Filed with authorized/valid electronic signature
SLIDERS 401(K) 2014 593415915 2015-06-26 PTG, INC OF ATLANTIC BEACH 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722511
Sponsor’s telephone number 9042467086
Plan sponsor’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing VALERI PICKETT
Valid signature Filed with authorized/valid electronic signature
SLIDERS 401(K) 2013 593415915 2014-05-23 PTG, INC OF ATLANTIC BEACH 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722511
Sponsor’s telephone number 9042467086
Plan sponsor’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing VALERI PICKETT
Valid signature Filed with authorized/valid electronic signature
SLIDERS 401(K) 2012 593415915 2013-06-06 PTG, INC OF ATLANTIC BEACH 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722110
Sponsor’s telephone number 9042467086
Plan sponsor’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing VALERI PICKETT
Valid signature Filed with authorized/valid electronic signature
SLIDERS 401(K) 2011 593415915 2012-07-17 PTG, INC OF ATLANTIC BEACH 20
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722110
Sponsor’s telephone number 9042467086
Plan sponsor’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266

Plan administrator’s name and address

Administrator’s EIN 593415915
Plan administrator’s name PTG, INC OF ATLANTIC BEACH
Plan administrator’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266
Administrator’s telephone number 9042467086

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing VALERI PICKETT
Valid signature Filed with incorrect/unrecognized electronic signature
SLIDERS 401(K) 2011 593415915 2012-10-10 PTG, INC OF ATLANTIC BEACH 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 722110
Sponsor’s telephone number 9042467086
Plan sponsor’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266

Plan administrator’s name and address

Administrator’s EIN 593415915
Plan administrator’s name PTG, INC OF ATLANTIC BEACH
Plan administrator’s address 218 FIRST STREET, NEPTUNE BEACH, FL, 32266
Administrator’s telephone number 9042467086

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing VALERI PICKETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PICKETT VALERIE President 351 4th Street, ATLANTIC BEACH, FL, 32233
HEEKIN T. GEOFFREY Agent 6720 Atlantic Blvd., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 351 4th St, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-03-24 351 4th St, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 6720 Atlantic Blvd., JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2000-09-20 HEEKIN, T. GEOFFREY -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State