Search icon

PENCADER CONSULTING, INC. - Florida Company Profile

Company Details

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

PENCADER CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000018047
FEI/EIN Number 46-5037011

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

Address: 100 Harbour Cove Way, Clermont, FL, 34711-2471, US
Mail Address: 100 Harbour Cove Way, Clermont, FL, 34711-2471, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DOUGLAS President 100 Harbour Cove Way, Clermont, FL, 347112471
STEWART DOUGLAS Vice President 100 Harbour Cove Way, Clermont, FL, 347112471
STEWART DOUGLAS Director 100 Harbour Cove Way, Clermont, FL, 347112471
STEWART ELIZABETH Secretary 950 CUMBERLAND CIRCLE, MINNEOLA, FL, 347156502
STEWART ELIZABETH Treasurer 950 CUMBERLAND CIRCLE, MINNEOLA, FL, 347156502
Stewart Douglas R Agent 950 Cumberland Circle, Minneola, FL, 347156502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 100 Harbour Cove Way, Clermont, FL 34711-2471 -
CHANGE OF MAILING ADDRESS 2021-03-16 100 Harbour Cove Way, Clermont, FL 34711-2471 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 950 Cumberland Circle, Minneola, FL 34715-6502 -
REGISTERED AGENT NAME CHANGED 2019-06-07 Stewart, Douglas Ray -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-06-07
Domestic Profit 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State