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 |
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 |
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 |
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 | - |
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 |
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