Search icon

PINO DIAZ DESIGN PARTNERSHIP, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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