Search icon

PENDRAGON ACRES (USK9) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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