Entity Name: | PPNL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PPNL PROPERTIES, 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: | 13 Feb 2013 (12 years ago) |
Document Number: | P13000014690 |
FEI/EIN Number |
99-0385642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 s Rock Point, Floral City, FL, 34436, US |
Mail Address: | 8300 S Rock Point, Floral City, FL, 34436, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROOST PETER | President | 8300 s Rock Point, Floral City, FL, 34436 |
LENAERTS NANCY | Vice President | 8300 s Rock Point, Floral City, FL, 34436 |
Proost Peter | Agent | 8300 s Rock Point, Floral City, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-17 | Proost, Peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-17 | 8300 s Rock Point, Floral City, FL 34436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 8300 s Rock Point, Floral City, FL 34436 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 8300 s Rock Point, Floral City, FL 34436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-09-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State