Search icon

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

Company Details

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

P.G. COMPANIES, 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000023825
FEI/EIN Number 650822984

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

Address: 233 1ST STREET, #1, MIAMI BEACH, FL, 33139
Mail Address: 233 1ST STREET, #1, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON LORIN M President 817 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
JACOBSON BEN Vice President 817 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
JACOBSON BEN Agent 233 1ST STREET #1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 233 1ST STREET #1, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 233 1ST STREET, #1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-04-02 233 1ST STREET, #1, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-11-20 - -
REGISTERED AGENT NAME CHANGED 2001-11-20 JACOBSON, BEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001096453 ACTIVE 1000000461191 MIAMI-DADE 2013-06-10 2033-06-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04900009744 LAPSED 04-507 SP 25(3) MIAMI-DADE COUNTY COURT 2004-03-09 2009-04-14 $4608.82 COVERX CORPORATION, 29621 NORTHWESTERN HWY, SOUTHFIELD, MI 48086

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-11-20
REINSTATEMENT 2000-05-23
Domestic Profit 1998-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State