Search icon

PDA TRADING, INC.

Company Details

Entity Name: PDA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P17000076361
FEI/EIN Number 822867113
Address: 422 N. Atlantic Ave., Daytona Beach, FL, 32118, US
Mail Address: 422 N. Atlantic Ave., Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PDA TRADING, INC. Agent

President

Name Role Address
LYSICH PETR President 422 N. Atlantic Ave., Daytona Beach, FL, 32118

Vice President

Name Role Address
LYSICH ALEXEY Vice President 422 N. Atlantic Ave., Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 PDA TRADING No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 422 N. Atlantic Ave., Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-04-29 422 N. Atlantic Ave., Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 422 N. Atlantic Ave., Daytona Beach, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
Morrow Equipment Company, LLC, Appellant(s), v. Protogroup, Inc. and PDA Trading, Inc., Appellee(s). 5D2024-2307 2024-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-31036-CICI

Parties

Name Morrow Equipment Company, LLC
Role Appellant
Status Active
Representations Richard Bradlee Rosengarten, Michael John Kurzman
Name PROTOGROUP, INC.
Role Appellee
Status Active
Representations Scott Wallace Cichon
Name PDA TRADING, INC.
Role Appellee
Status Active
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Protogroup, Inc.
Docket Date 2024-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/22/2024 Order - Filed Below 8/22/2024
On Behalf Of Morrow Equipment Company, LLC
Docket Date 2024-08-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/20/2024
Docket Date 2024-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State