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 |
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 |
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 | - |
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