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 |
Name | Role | Address |
---|---|---|
UTTAMCHANDANI, VIJAY P | Agent | 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
UTTAMCHANDANI, VIJAY | President | P.O. BOX 691989, ORLANDO, FL 32869 |
Name | Role | Address |
---|---|---|
UTTAMCHANDANI, KAVITA | Secretary | P.O. BOX 691989, ORLANDO, FL 32869 |
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 |
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 |
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