Search icon

PDRJOSEPH, INC. - Florida Company Profile

Company Details

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

PDRJOSEPH, 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: 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

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

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

Key Officers & Management

Name Role Address
PENNINGTON RONALD J Director 1400 Village Square Blvd, Tallahassee, FL, 32312
PENNINGTON RONALD J President 1400 Village Square Blvd, Tallahassee, FL, 32312
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 A1A REGISTERED AGENT INC. -
REINSTATEMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1400 Village Square Blvd., #3-269, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-03-02 1400 Village Square Blvd., #3-269, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

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 Apr 2025

Sources: Florida Department of State