Search icon

P G MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

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

P G MANAGEMENT SYSTEMS, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000018897
FEI/EIN Number 650732210

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

Address: 2331 NW 8 AVE, MIAMI, FL, 33127, US
Mail Address: 2331 NW 8 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOR PEDRO A Director 2331 NW 8 AVE, MIAMI, FL, 33127
GODOR PEDRO A President 2331 NW 8 AVE, MIAMI, FL, 33127
GODOR PEDRO A Secretary 2331 NW 8 AVE, MIAMI, FL, 33127
GODOY PEDRO A Vice President 2331 NW 8 AVE, MIAMI, FL, 33127
MURLLO MARIO ALONSO Treasurer 2331 NW 8 AVE, MIAMI, FL, 33127
GODOY PEDRO Agent 2331 NW 8TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 2331 NW 8TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2331 NW 8 AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1999-03-01 2331 NW 8 AVE, MIAMI, FL 33127 -
AMENDMENT 1997-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000484490 ACTIVE 1000000034441 DADE 2006-09-27 2030-04-14 $ 17,093.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J04900025348 LAPSED 03-3614-SP-26-03 MIAMI-DADE COUNTY COURT 2004-11-05 2009-11-29 $9007.84 GULFSIDE SUPPLY, INC., 501 N REO STREET, TAMPA, FL 33602
J03900017523 LAPSED 03-12648 SP 05 CO CT IN AND FOR MIAMI-DADE CO 2003-10-28 2008-12-08 $3622.35 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-15
AMENDMENT 1997-03-20
Domestic Profit Articles 1997-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State