Entity Name: | PYDOT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PYDOT CORP. 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 Sep 2005 (20 years ago) |
Date of dissolution: | 12 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2016 (9 years ago) |
Document Number: | P05000133269 |
FEI/EIN Number |
204091678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 15th St., Miami, FL, 33132, US |
Mail Address: | 555 NE 15th St., Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEITERER VOLKER | Director | Emigdia Reisofer 1293, Asuncion, Ce, 1881 |
WEITERER VOLKER | President | Emigdia Reisofer 1293, Asuncion, Ce, 1881 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2016-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 555 NE 15th St., Suite #200, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 555 NE 15th St., Suite #200, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
Reg. Agent Resignation | 2010-04-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State