Entity Name: | PDL AVIATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PDL AVIATION SERVICES, 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: | 22 Jan 2015 (10 years ago) |
Document Number: | P15000007442 |
FEI/EIN Number |
47-3502058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 PELICAN BAY DR, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 466 WOODS POINT ROAD, GILBERT, SC, 29054, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASKY PERRY | President | 645 PELICAN BAY DR, DAYTONA BEACH, FL, 32119 |
LASKY PERRY | Agent | 645 PELICAN BAY DR, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 645 PELICAN BAY DR, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 645 PELICAN BAY DR, DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-12 | 645 PELICAN BAY DR, DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State