Search icon

PPDE. INC - Florida Company Profile

Company Details

Entity Name: PPDE. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPDE. 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: 16 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P17000024791
FEI/EIN Number 820960838

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

Address: 14472 86TH RD N, LOXAHATCHEE, FL, 33470, US
Mail Address: 14472 86TH RD N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULET CARLOS M President 14472 86TH RD N, LOXAHATCHEE, FL, 33470
Abreu Yenein Vp 14472 86TH RD N, LOXAHATCHEE, FL, 33470
MULET CARLOS M Agent 14472 86TH RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 14472 86TH RD N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 14472 86TH RD N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-09-30 14472 86TH RD N, LOXAHATCHEE, FL 33470 -
AMENDMENT 2023-02-08 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000149904 TERMINATED 1000000984208 BROWARD 2024-03-08 2044-03-13 $ 134,083.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-01-10
Amendment 2023-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-20
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
Amendment 2017-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State