Entity Name: | PDRJOSEPH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2018 (7 years ago) |
Document Number: | P12000104191 |
FEI/EIN Number | APPLIED FOR |
Address: | 1400 Village Square Blvd., Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd., Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
A1A REGISTERED AGENT INC. | Agent |
Name | Role | Address |
---|---|---|
PENNINGTON RONALD J | Director | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Name | Role | Address |
---|---|---|
PENNINGTON RONALD J | President | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | A1A REGISTERED AGENT INC. | No data |
REINSTATEMENT | 2018-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1400 Village Square Blvd., #3-269, Tallahassee, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1400 Village Square Blvd., #3-269, Tallahassee, FL 32312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-06 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-18 |
REINSTATEMENT | 2018-03-02 |
Domestic Profit | 2012-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State