Search icon

PINE ISLAND DIVERSIFIED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE ISLAND DIVERSIFIED SERVICES, 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: 18 Apr 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 570418
FEI/EIN Number 592644636

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

Address: 2743 1st St, apt 802, fort myers, FL, 33916, US
Mail Address: 2743 1st St, apt 802, fort myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JERRY E President APTDO 75-6150, SANTA ANA, 10901
MYERS STACY L trea 17222 EAGLE BEND BLVD, JACKSONVILLE, FL, 32226
MYERS KRISTY L Vice President 2743 1st St., #802, fort myers, FL, 33916
Acuna Vasquez Illiana I trea aptdo 75-6150, santa ana, sa, 10901
MYERS, STACY LEE Agent 17222 EAGLE BEND BLVD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05265700071 PINE ISLAND STORAGE ACTIVE 2005-09-22 2025-12-31 - P.O. BOX 10, SAINT JAMES CITY, FL, 33956-0010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 2743 1st St, apt 802, fort myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-01-20 2743 1st St, apt 802, fort myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 17222 EAGLE BEND BLVD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2007-06-09 MYERS, STACY LEE -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770767310 2020-04-29 0455 PPP 5111-31 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7563.95
Loan Approval Amount (current) 7563.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST JAMES CITY, LEE, FL, 33956-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7616.38
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State