Search icon

P.D.E. TIMBER SALES, INC.

Company Details

Entity Name: P.D.E. TIMBER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000141589
FEI/EIN Number 550884088
Address: 5651 commerce dr. #1, ORLANDO, FL, 32839, US
Mail Address: 5651 commerce dr. 32839, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Elliott Preston DPreside Agent 7637 Chapelhill dr., ORLANDO, FL, 32819

President

Name Role Address
Elliott Preston D President Commerce Dr., orlando, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2015-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 5651 commerce dr. #1, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 7637 Chapelhill dr., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-03-06 5651 commerce dr. #1, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2015-03-06 Elliott, Preston D, President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000790342 LAPSED 50 2010 CC002199 XXXX MB RE PALM BEACH 15TH JUD. CIR. CIV. 2010-05-11 2015-07-26 $9,207.26 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., D/B/A ABC SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-03-06
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State