Search icon

PGL TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: PGL TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PGL TRUCKING, 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: 07 May 1997 (28 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P97000040459
FEI/EIN Number 593445175

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

Address: 226 coastal hill drive, Indian Harbor Beach, FL, 32937, US
Mail Address: 226 coastal hill drive, Indian Harbor Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL PETER G President 226 coastal hill drive, Indian Harbor Beach, FL, 32937
LOVELL PETER G Director 226 coastal hill drive, Indian Harbor Beach, FL, 32937
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 226 coastal hill drive, Indian Harbor Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2015-03-14 226 coastal hill drive, Indian Harbor Beach, FL 32937 -
REINSTATEMENT 2011-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-07
REINSTATEMENT 2011-07-09

Date of last update: 03 May 2025

Sources: Florida Department of State