Search icon

PDT HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: PDT HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDT HOUSING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000067755
FEI/EIN Number 900509271

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

Address: 5850 Lonesome Dove Rd, Grant, FL, 32949, US
Mail Address: 5850 Lonesome Dove Rd, Grant, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROTT WILLIAM Chairman 5850 Lonesome Dove Rd, Grant, FL, 32949
SHOE ANGELA Vice President 5850 Lonesome Dove Rd, Grant, FL, 32949
GROTT WILLIAM Agent 5850 Lonesome Dove Rd, Grant, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 5850 Lonesome Dove Rd, Grant, FL 32949 -
CHANGE OF MAILING ADDRESS 2013-05-01 5850 Lonesome Dove Rd, Grant, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5850 Lonesome Dove Rd, Grant, FL 32949 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001011645 TERMINATED 1000000421797 DUVAL 2012-11-28 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State