Search icon

PGS INTERNATIONAL, INC.

Company Details

Entity Name: PGS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2003 (21 years ago)
Document Number: V45308
FEI/EIN Number 65-0341208
Address: 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819
Mail Address: P.O. BOX 691989, ORLANDO, FL 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
UTTAMCHANDANI, VIJAY P Agent 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819

President

Name Role Address
UTTAMCHANDANI, VIJAY President P.O. BOX 691989, ORLANDO, FL 32869

Secretary

Name Role Address
UTTAMCHANDANI, KAVITA Secretary P.O. BOX 691989, ORLANDO, FL 32869

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187684 BOOKS AND BEYOND USA EXPIRED 2009-12-22 2014-12-31 No data 11601-1 S. CLEVELAND AVENUE, FORT MYERS, FL, 33907
G09000178790 BOOKS AND BEYOND EXPIRED 2009-11-25 2014-12-31 No data 11601-1 S. CLEVELAND AVE, FORT MYERS, FL, 33907
G08280900136 THE GOLD EXCHANGE EXPIRED 2008-10-04 2013-12-31 No data 11601S. CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-07-30 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 UTTAMCHANDANI, VIJAY P No data
MERGER 2003-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046657

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State