Search icon

PODS ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 493100
Sponsor’s telephone number 7275386328
Plan sponsor’s mailing address 5585 RIO VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762

Number of participants as of the end of the plan year

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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