Entity Name: | PODS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PODS ENTERPRISES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Jan 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | P05000063038 |
FEI/EIN Number |
202759417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL, 33762, US |
Mail Address: | 5585 RIO VISTA DRIVE, CLEARWATER, FL, 33760, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PODS ENTERPRISES, INC., MISSISSIPPI | 872874 | MISSISSIPPI |
Headquarter of | PODS ENTERPRISES, INC., RHODE ISLAND | 000148878 | RHODE ISLAND |
Headquarter of | PODS ENTERPRISES, INC., NEW YORK | 3207614 | NEW YORK |
Headquarter of | PODS ENTERPRISES, INC., NEW YORK | 3318210 | NEW YORK |
Headquarter of | PODS ENTERPRISES, INC., MINNESOTA | 24ad05b3-8bd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PODS ENTERPRISES, INC., CONNECTICUT | 0823084 | CONNECTICUT |
Headquarter of | PODS ENTERPRISES, INC., IDAHO | 488534 | IDAHO |
Headquarter of | PODS ENTERPRISES, INC., IDAHO | 592286 | IDAHO |
Headquarter of | PODS ENTERPRISES, INC., ILLINOIS | CORP_64142046 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PODS ENTERPRISES, INC. NON-UNION 401(K) SAVINGS PLAN | 2014 | 202759417 | 2015-08-17 | PODS ENTERPRISES, INC. | 1377 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 792 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 102 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 722 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 85 |
Signature of
Role | Plan administrator |
Date | 2015-08-17 |
Name of individual signing | ANDREA SCHULMEYER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GREGORICH SIMON | Treasurer | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Koch John | President | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
James Ransom | Director | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
PARKER AARON | Agent | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
PARKER AARON | Secretary | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-01-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000017041. CONVERSION NUMBER 900000148849 |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-23 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-23 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2013-12-23 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | PARKER, AARON | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-07-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000352178 | TERMINATED | 1000000586988 | PINELLAS | 2014-03-13 | 2034-03-17 | $ 13,450.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000857640 | TERMINATED | 1000000483232 | PINELLAS | 2013-04-09 | 2023-05-03 | $ 3,053.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000675028 | TERMINATED | 1000000282406 | PINELLAS | 2012-10-11 | 2022-10-17 | $ 1,130.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-21 |
Reg. Agent Change | 2013-12-23 |
ANNUAL REPORT | 2013-04-01 |
Reg. Agent Change | 2012-08-31 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-01-19 |
REINSTATEMENT | 2009-10-06 |
ANNUAL REPORT | 2008-06-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State