Search icon

POINCIANA DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINCIANA DEVELOPMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2000 (25 years ago)
Document Number: P00000092447
FEI/EIN Number 651046450

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

Address: 1600 NW 3 Ave, Building D #51, MIAMI, FL, 33136, US
Mail Address: 250 95th Street 6228, Surfside, FL, 33154, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREST LINDA President 250 95th Street #6228, Surfside, FL, 33154
FORREST LINDA Secretary 250 95th Street #6228, Surfside, FL, 33154
FORREST LINDA Treasurer 250 95th Street #6228, Surfside, FL, 33154
FORREST LINDA Director 250 95th Street #6228, Surfside, FL, 33154
Merrill Keith J Agent 7901 SW 67 Ave, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098361 TFP HOUSING JV EXPIRED 2018-09-05 2023-12-31 - PO BOX 308, METAIRIE, LA, 70004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 1600 NW 3 Ave, Building D #51, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1600 NW 3 Ave, Building D #51, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Merrill, Keith J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7901 SW 67 Ave, Suite 206, Miami, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000013613 ACTIVE 1000000974894 DADE 2023-12-22 2043-12-27 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000275275 ACTIVE 2020-006031-SP-23 MIAMI-DADE COUNTY COURT 2021-01-27 2026-06-08 $4,864.59 TRUTEAM BUILDERS SVCS GROUP INC., 14501 NW 57TH AVENUE, 109, MIAMI GARDENS, FL 33054
J19000422095 ACTIVE 1000000828788 DADE 2019-06-17 2039-06-19 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000337721 TERMINATED 1000000664037 DADE 2015-03-02 2035-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000743758 TERMINATED 1000000443708 MIAMI-DADE 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000572500 TERMINATED 1000000163040 DADE 2010-03-16 2030-05-12 $ 899.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State