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 |
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 |
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 | - | - |
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