Search icon

PROJECT DEVELOPMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT DEVELOPMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT DEVELOPMENT SOLUTIONS, 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: 15 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P08000017099
FEI/EIN Number 261986996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14746 COUNTY RD 565A, GROVELAND, FL, 34736, US
Mail Address: 14746 COUNTY RD 565A, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL BENJAMIN M President 14746 COUNTY RD 565A, GROVELAND, FL, 34736
Raphael Sonya Vice President 14746 COUNTY RD 565A, GROVELAND, FL, 34736
RAPHAEL BENJAMIN M Agent 14746 COUNTY RD 565A, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 14746 COUNTY RD 565A, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2020-01-16 14746 COUNTY RD 565A, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 14746 COUNTY RD 565A, GROVELAND, FL 34736 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 RAPHAEL, BENJAMIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State