Search icon

P & D DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: P & D DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & D DEVELOPERS, 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: 01 Mar 1979 (46 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 611451
FEI/EIN Number 591898556

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

Address: 11890 SW 8TH ST #PH, P. O. BOX 650581, MIAMI FL, 33184-1727
Mail Address: 11890 SW 8TH ST #PH, P. O. BOX 650581, MIAMI FL, 33184-1727
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTELA, CARMEN Secretary 11890 SW 8TH ST #PH, MIAMI, FL
PORTELA, CARMEN Treasurer 11890 SW 8TH ST #PH, MIAMI, FL
PORTELA, JESUS President 11890 SW 8TH ST #PH, MIAMI, FL
PORTELA, JESUS Director 11890 SW 8TH ST #PH, MIAMI, FL
VARELA, ANN MAYRA Vice President 11890 SW 8TH ST #PH, MIAMI, FL
ANIONIO GONZALEZ Agent DE AGUERO & GONZALEZ, P.A., MIAMI FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-06 11890 SW 8TH ST #PH, P. O. BOX 650581, MIAMI FL 33184-1727 -
REGISTERED AGENT NAME CHANGED 1991-05-06 ANIONIO GONZALEZ -
REGISTERED AGENT ADDRESS CHANGED 1991-05-06 DE AGUERO & GONZALEZ, P.A., 400 SW 107TH AVE #308, MIAMI FL 33174 -
CHANGE OF MAILING ADDRESS 1991-05-06 11890 SW 8TH ST #PH, P. O. BOX 650581, MIAMI FL 33184-1727 -
REINSTATEMENT 1984-08-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13359443 0418800 1982-12-07 1350 SW 122 AVE, Miami, FL, 33184
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1983-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-12-21
Abatement Due Date 1982-12-16
Current Penalty 50.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-12-13
Abatement Due Date 1982-12-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-12-13
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-12-13
Abatement Due Date 1982-12-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-12-13
Abatement Due Date 1982-12-16
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State