Search icon

PREDICTIVE LOGISTICS, INC. - Florida Company Profile

Company Details

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

PREDICTIVE LOGISTICS, 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 21 Nov 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P15000085617
FEI/EIN Number 47-5341890

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

Address: 5255 N FEDERAL HWY, Boca Raton, FL, 33487, US
Mail Address: PO BOX 2861, LA JOLLA, CA, 92038
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENERATH DON President 2214 Caminito Castillo, La Jolla, CA, 92037
SENERATH DON Director 2214 Caminito Castillo, La Jolla, CA, 92037
Cohen Eric J Agent 5255 N FEDERAL HWY, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2019-11-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000086812. MERGER NUMBER 700000199147
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 5255 N FEDERAL HWY, 220, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 5255 N FEDERAL HWY, 220, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Cohen, Eric J -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State