Search icon

PDY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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