Search icon

PAD DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: PAD DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAD DEPOT, 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: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P15000090987
FEI/EIN Number 47-5541481

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

Address: 26100 CR 561, Astatula, FL, 34705, US
Mail Address: 404 Fox Valley Dr, Longwood, FL, 32779, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEL CAMERON President 404 Fox Valley Dr, Longwood, FL, 32779
HAMEL CAMERON Vice President 404 Fox Valley Dr, Longwood, FL, 32779
HAMEL CAMERON Treasurer 404 Fox Valley Dr, Longwood, FL, 32779
HAMEL CAMERON Secretary 404 Fox Valley Dr, Longwood, FL, 32779
HAMEL CAMERON Agent 404 Fox Valley Dr, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 26100 CR 561, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2021-10-20 26100 CR 561, Astatula, FL 34705 -
REGISTERED AGENT NAME CHANGED 2021-10-20 HAMEL, CAMERON -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 404 Fox Valley Dr, Longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State