Entity Name: | PENDRAGON ACRES (USK9) INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENDRAGON ACRES (USK9) 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P07000022480 |
FEI/EIN Number |
020800401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15006 ECKERLEY DRIVE, BROOKSVILLE, FL, 34614, US |
Mail Address: | 6252 Commercial way, suite 135, Weeki Wachee, FL, 34613, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNETTI R. MICHAEL | Vice President | 15006 ECKERLEY DR, BROOKSVILLE, FL, 346141400 |
GIANNETTI R. MICHAEL SR. | Agent | 15006 ECKERLEY DRIVE, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-13 | 15006 ECKERLEY DRIVE, BROOKSVILLE, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | GIANNETTI, R. MICHAEL, SR. | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-12 | 15006 ECKERLEY DRIVE, BROOKSVILLE, FL 34614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-21 | 15006 ECKERLEY DRIVE, BROOKSVILLE, FL 34614 | - |
REINSTATEMENT | 2013-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000139010 | TERMINATED | 1000000861346 | HERNANDO | 2020-02-25 | 2040-03-04 | $ 9,800.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-01 |
Off/Dir Resignation | 2021-07-07 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-19 |
Reg. Agent Change | 2016-11-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State