Search icon

PDL SALES, INC.

Company Details

Entity Name: PDL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000086667
FEI/EIN Number 113719813
Address: 2410 Westwood Drive, Longwood, FL, 32779, US
Mail Address: 2410 WESTWOOD DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEETE PAMELA D Agent 2410 WESTWOOD DR, LONGWOOD, FL, 32779

President

Name Role Address
LEETE PAMELA D President 2410 WESTWOOD DR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031985 FIREFLY & LILIES ACTIVE 2016-03-28 2026-12-31 No data 2410 WESTWOOD DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 2410 Westwood Drive, Longwood, FL 32779 No data
REINSTATEMENT 2021-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-01-13 2410 Westwood Drive, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 2410 WESTWOOD DR, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 LEETE, PAMELA D. No data

Documents

Name Date
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174248503 2021-02-20 0491 PPS 2401 W State Road 434 Ste 161, Longwood, FL, 32779-3694
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3694
Project Congressional District FL-07
Number of Employees 4
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7538.96
Forgiveness Paid Date 2021-09-14
5761667110 2020-04-14 0491 PPP 2401 W STATE ROAD 434, LONGWOOD, FL, 32779-3694
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-3694
Project Congressional District FL-07
Number of Employees 5
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7573.12
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State