Search icon

PONCE DAVIS ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: PONCE DAVIS ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONCE DAVIS ESTATES, 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000098135
FEI/EIN Number 651152582

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

Address: % PDE BUILDERS, 267 MINORCA AVE. SUITE 200, MIAMI, FL, 33134, US
Mail Address: % PDE BUILDERS, 267 MINORCA AVE. SUITE 200, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FRANCISCO J President 267 MINORCA AVE, STE 200, CORAL GABLES, FL, 33134
DIAZ FRANCISCO J Treasurer 267 MINORCA AVE, STE 200, CORAL GABLES, FL, 33134
Ruiz Miguel Vice President % PDE BUILDERS, MIAMI, FL, 33134
DE LA OSA CARLOS Agent 267 MINORCA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013982 PDE BUILDERS, INC. EXPIRED 2012-02-09 2017-12-31 - 267 MINORCA AVENUE, SUITE #300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 % PDE BUILDERS, 267 MINORCA AVE. SUITE 200, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-29 % PDE BUILDERS, 267 MINORCA AVE. SUITE 200, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-03-29 DE LA OSA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 267 MINORCA AVE, SUITE 200, CORAL GABLES, FL 33134 -

Documents

Name Date
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State