Search icon

PGS INTERNATIONAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PGS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2003 (22 years ago)
Document Number: V45308
FEI/EIN Number 650341208
Mail Address: P.O. BOX 691989, ORLANDO, FL, 32869
Address: 7512 Dr. Phillips Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2962168
State:
NEW YORK

Key Officers & Management

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

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 - 11601-1 S. CLEVELAND AVENUE, FORT MYERS, FL, 33907
G09000178790 BOOKS AND BEYOND EXPIRED 2009-11-25 2014-12-31 - 11601-1 S. CLEVELAND AVE, FORT MYERS, FL, 33907
G08280900136 THE GOLD EXCHANGE EXPIRED 2008-10-04 2013-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-07-30 7512 Dr. Phillips Blvd, Suite 50-861, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-04-30 UTTAMCHANDANI, VIJAY P -
MERGER 2003-09-29 - 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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,500
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,641.49
Servicing Lender:
Sunrise Banks National Association
Use of Proceeds:
Payroll: $16,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State