Search icon

PD INDUSTRIES, INC.

Company Details

Entity Name: PD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P00000112857
FEI/EIN Number 651071180
Address: 4408 NW 64TH STREET, SUITE 224, COCONUT CREEK, FL, 33073
Mail Address: 4408 NW 64TH STREET, SUITE 224, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUSTELY KENNETH R Agent 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

Director

Name Role Address
GUSTELY KENNETH R Director 4408 NW 64TH ST., COCONUT CREEK, FL, 33073
GUSTELY MARTHA L Director 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

President

Name Role Address
GUSTELY KENNETH R President 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
GUSTELY KENNETH R Treasurer 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
GUSTELY MARTHA L Vice President 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

Secretary

Name Role Address
GUSTELY MARTHA L Secretary 4408 NW 64TH ST., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 No data No data
CHANGE OF MAILING ADDRESS 2011-01-03 4408 NW 64TH STREET, SUITE 224, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 4408 NW 64TH STREET, SUITE 224, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State