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 |
Name | Role | Address |
---|---|---|
BURNS ROBERT M | Agent | 2049 Cherrywood Drive, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
BURNS ROBERT M | President | 2049 Cherrywood Drive, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
Burns Jacqueline | Secretary | 678 Ventura Drive, Satellite Beach, FL, 32937 |
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 |
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 |
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 |
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