Search icon

PDS ARCHITECTURE INC.

Company Details

Entity Name: PDS ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Document Number: P12000046391
FEI/EIN Number 45-5304571
Address: 12800 UNIVERSITY DRIVE, SUITE 402, FORT MYERS, FL, 33907
Mail Address: 12800 University Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PDS ARCHITECTURE 401K PLAN 2023 455304571 2024-06-10 PDS ARCHITECTURE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541310
Sponsor’s telephone number 2394378090
Plan sponsor’s address 12800 UNIVERSITY DR STE 402, FORT MYERS, FL, 339075354

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TYLER PETERSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing TYLER PETERSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETERSEN TYLER Agent 12800 University Drive, Fort Myers, FL, 33907

President

Name Role Address
PETERSEN TYLER S President 12800 University Drive, Fort Myers, FL, 33907

Secretary

Name Role Address
Schoenfeld Ken Secretary 3608 SW 1st Ave, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047304 PDS ARCHITECTURE INC. ACTIVE 2012-05-21 2027-12-31 No data 12800 UNIVERSITY DR, STE 402, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-03 12800 University Drive, Suite 402, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2014-03-03 12800 UNIVERSITY DRIVE, SUITE 402, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State