Search icon

PDG II, INC.

Company Details

Entity Name: PDG II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000048889
FEI/EIN Number 830355943
Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
Mail Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ERNST, JR. CHARLES A Agent 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

President

Name Role Address
CONNOR MICHAEL P President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Director

Name Role Address
CONNOR MICHAEL P Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ERNST, JR. CHARLES A Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Vice President

Name Role Address
ERNST, JR. CHARLES A Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Secretary

Name Role Address
ERNST, JR. CHARLES A Secretary 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-23 ERNST, JR., CHARLES A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2005-04-25 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State