Entity Name: | PINO DIAZ DESIGN PARTNERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PINO DIAZ DESIGN PARTNERSHIP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 Aug 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Feb 2006 (19 years ago) |
Document Number: | P94000056725 |
FEI/EIN Number |
65-0512502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 Southampton Drive, Venice, FL 34293 |
Mail Address: | 265 Southampton Drive, Venice, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Truesdell, Ada A | Agent | 265 Southampton Drive, Venice, FL 34293 |
Truesdell, Ada | President | 265 Southampton Drive, Venice, FL 34293 |
SOTO, PERLA | Secretary | 5746 SW 35 St., MIAMI, FL 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08157700068 | AMBIANCE DESIGN STUDIO | EXPIRED | 2008-06-05 | 2013-12-31 | - | P.O. BOX 431542, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 265 Southampton Drive, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 265 Southampton Drive, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Truesdell, Ada A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 265 Southampton Drive, Venice, FL 34293 | - |
CANCEL ADM DISS/REV | 2006-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State