Entity Name: | PENNYMEN DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENNYMEN DEVELOPMENT CORP. 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: | 08 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2008 (16 years ago) |
Document Number: | P03000149039 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1468 S SEMORAN BLVD, ORLANDO, FL, 32807 |
Mail Address: | 9273 GOTHA ROAD, WINDERMERE, FL, 34786 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDIZABAL MIGUEL | President | 9273 GOTHA ROAD, WINDERMER, FL, 34786 |
MENDIZABAL MIGUEL | Agent | 9273 GOTHA ROAD, WINDERMER, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-23 | 1468 S SEMORAN BLVD, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-23 | 9273 GOTHA ROAD, WINDERMER, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-08 | 1468 S SEMORAN BLVD, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State