Search icon

POLICY DISTRIBUTION TRUST INC. - Florida Company Profile

Company Details

Entity Name: POLICY DISTRIBUTION TRUST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLICY DISTRIBUTION TRUST 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: 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: 15 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: P04000168324
FEI/EIN Number 202058781

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

Address: 1080 Bichara Blvd, Lady Lake, FL, 32159, US
Mail Address: 1080 Bichara Blvd, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Jean Vice President 1080 Bichara Blvd, Lady Lake, FL, 32159
EML ASSOCIATES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 EML Associates Inc -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 1080 Bichara Blvd, 271, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2016-03-16 1080 Bichara Blvd, 271, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 1080 Bichara Blvd, # 271, Lady Lake, FL 32159 -
AMENDMENT AND NAME CHANGE 2010-02-25 POLICY DISTRIBUTION TRUST INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State