Search icon

PDI SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PDI SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDI SYSTEMS, 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: 02 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: P01000095875
FEI/EIN Number 522370325

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

Address: 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716, US
Mail Address: 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
PERMUY MITCH A President 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716
PERMUY DANA F Treasurer 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716
PERMUY DANA F Director 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716
REDDEN DAVID Secretary 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716
MUSOLINO FRANK Vice President 11600 NINTH ST. N., ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 11600 NINTH STREET N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2009-02-04 11600 NINTH STREET N, ST. PETERSBURG, FL 33716 -
AMENDMENT 2001-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000098037 TERMINATED 1000000073053 16153 2212 2008-02-15 2029-01-22 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000336767 TERMINATED 1000000073053 16153 2212 2008-02-15 2029-01-28 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2024-08-20
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-23
Amendment 2019-01-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State