Search icon

PEGLAR, INC. - Florida Company Profile

Company Details

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

PEGLAR, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V46564
FEI/EIN Number 650341382

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

Mail Address: 271 SKIP LANE, BAY SHORE, NY, 11706
Address: 271 SKIP LANE, BAY SHORE, NY, 11706, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent -
BERTUGLIA ROBERT Director 271 SKIP LANE, BAY SHORE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 271 SKIP LANE, BAY SHORE, NY 11706 -
REINSTATEMENT 1994-12-01 - -
CHANGE OF MAILING ADDRESS 1994-12-01 271 SKIP LANE, BAY SHORE, NY 11706 -
REGISTERED AGENT NAME CHANGED 1994-12-01 DIVERSIFIED CORPORATE SERVICES INT'L, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-12-01 2512 SEA ISLAND DR., FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State