Search icon

PUDER HOMES AT THE GROVE, INC. - Florida Company Profile

Company Details

Entity Name: PUDER HOMES AT THE GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUDER HOMES AT THE GROVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000059621
FEI/EIN Number 650520371

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

Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
Mail Address: 5235 PRINCETON WAY, BOCA RATON, FL, 33496, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUDER MICHAEL S Director 5235 PRINCETON WAY, BOCA RATON, FL, 33496
PUDER MICHAEL S Agent 5235 PRINCETON WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 3930 MAX PLACE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2000-05-01 3930 MAX PLACE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 5235 PRINCETON WAY, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State