Entity Name: | PDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PDY, 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: | 03 Oct 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 588402 |
FEI/EIN Number |
591896618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3168 US HWY 17 SOUTH, Suite E, Fleming Island, FL, 32003, US |
Mail Address: | PO Box 918, ORANGE PARK, FL, 32067, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONGE PHILLIP D | President | PO Box 918, ORANGE PARK, FL, 32067 |
YONGE PHILLIP D | Agent | 3168 US HWY 17 SOUTH, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 3168 US HWY 17 SOUTH, Suite E, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 3168 US HWY 17 SOUTH, Suite E, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 3168 US HWY 17 SOUTH, Suite E, Fleming Island, FL 32003 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-06-18 | - | - |
CANCEL ADM DISS/REV | 2007-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-13 | YONGE, PHILLIP D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-17 |
REINSTATEMENT | 2010-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State