Search icon

PENDRAGON CONSTRUCTION CORPORATION

Company Details

Entity Name: PENDRAGON CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P06000114205
FEI/EIN Number 611508521
Address: 2049 Cherrywood Drive, MELBOURNE, FL, 32935, US
Mail Address: 2049 Cherrywood Drive, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS ROBERT M Agent 2049 Cherrywood Drive, MELBOURNE, FL, 32935

President

Name Role Address
BURNS ROBERT M President 2049 Cherrywood Drive, MELBOURNE, FL, 32935

Secretary

Name Role Address
Burns Jacqueline Secretary 678 Ventura Drive, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045435 AAA DISCOUNT ALUMINUM AND SCREENING EXPIRED 2017-04-26 2022-12-31 No data 2049 CHERRYWOOD DRIVE, MELBOURNE, FL, 32935
G09058900347 PENDRAGON CONSTRUCTION CORPORATION EXPIRED 2009-02-27 2014-12-31 No data 4970 HIDDEN CREEK ROAD, MELBOURNE, FL, 32935
G08308900383 PENDRAGON PORCH FACTORY EXPIRED 2008-11-03 2013-12-31 No data 4970 HIDDEN CREEK ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-30 BURNS, ROBERT M No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 2049 Cherrywood Drive, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2015-09-24 2049 Cherrywood Drive, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 2049 Cherrywood Drive, MELBOURNE, FL 32935 No data
AMENDMENT 2008-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000657738 TERMINATED 1000000911093 BREVARD 2021-12-16 2031-12-22 $ 524.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State