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