Search icon

PEDCO HOLDINGS CORP.

Company Details

Entity Name: PEDCO HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000081803
FEI/EIN Number 80-0655134
Address: 16356 Viansa Way, NAPLES, FL, 34110, US
Mail Address: 16356 Viansa Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEDONE MICHAEL Agent 16356 Viansa Way, NAPLES, FL, 34110

President

Name Role Address
PEDONE BARBARA President 16356 Viansa Way, NAPLES, FL, 34110

Director

Name Role Address
PEDONE BARBARA Director 16356 Viansa Way, NAPLES, FL, 34110

Secretary

Name Role Address
PEDONE BARBARA Secretary 16356 Viansa Way, NAPLES, FL, 34110

Treasurer

Name Role Address
PEDONE BARBARA Treasurer 16356 Viansa Way, NAPLES, FL, 34110

Vice President

Name Role Address
PEDONE MICHAEL Vice President 16356 Viansa Way, NAPLES, FL, 34110
Pedone Michael J Vice President 3033 Mona Lisa Blvd., Naples, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 16356 Viansa Way, 202, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2022-01-29 16356 Viansa Way, 202, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2022-01-29 PEDONE, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 16356 Viansa Way, 202, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State