Search icon

PDDS DESIGN SERVICES INT'L, INC. - Florida Company Profile

Company Details

Entity Name: PDDS DESIGN SERVICES INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDDS DESIGN SERVICES INT'L, 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: 09 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P12000068843
FEI/EIN Number 46-0833436

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

Address: 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL, 34953
Mail Address: 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES NORMAN L President 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL, 34953
WALTERS-JONES NATALIE S Vice President 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL, 34953
Jones-Alexis Melissa-Kaye Agent 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-27 - -
REGISTERED AGENT NAME CHANGED 2020-08-27 Jones-Alexis, Melissa-Kaye -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 3437 SW SAN BENITO STREET, PORT ST. LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-08-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State