Search icon

P.T.D. ENTERPRISES, INC.

Company Details

Entity Name: P.T.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1995 (30 years ago)
Date of dissolution: 15 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: P95000037113
FEI/EIN Number 59-3312565
Address: 2605 CLARK STREET, SUITE 101, APOPKA, FL 32703
Mail Address: P.O. BOX 608506, ORLANDO, FL 32860
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DURDEN, P. TRENTIS Agent 2605 CLARK STREET, SUITE 101, APOPKA, FL 32703

President

Name Role Address
DURDEN, P. TRENTIS President 2605 CLARK STREET, APOPKA, FL 32703

Secretary

Name Role Address
DURDEN, P. TRENTIS Secretary 2605 CLARK STREET, APOPKA, FL 32703

Treasurer

Name Role Address
DURDEN, P. TRENTIS Treasurer 2605 CLARK STREET, APOPKA, FL 32703

Director

Name Role Address
DURDEN, P. TRENTIS Director 2605 CLARK STREET, APOPKA, FL 32703
MILLIS, AMY Director 2605 CLARK STREET, APOPKA, FL 32703

Vice President

Name Role Address
MILLIS, AMY Vice President 2605 CLARK STREET, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-15 No data No data
CANCEL ADM DISS/REV 2007-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-11 2605 CLARK STREET, SUITE 101, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-11 2605 CLARK STREET, SUITE 101, APOPKA, FL 32703 No data

Documents

Name Date
Voluntary Dissolution 2009-10-15
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-05-23
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State