Entity Name: | PENNINGTON DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENNINGTON DESIGN GROUP, 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: | 15 Dec 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P95000096033 |
FEI/EIN Number |
650636763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECKER DAN | President | 4298 SW XENON ST, PT ST LUCIE, FL, 34953 |
DECKER JANICE M | Agent | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-06 | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 1999-08-06 | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-06 | DECKER, JANICE M | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-06 | 514 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | - |
AMENDMENT | 1997-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000085205 | LAPSED | 00-CA-001166 (BC) | 19TH JUDICIAL CRT CT ST LUCIE | 2001-08-21 | 2006-12-26 | $56,809.00 | LEROY AND CHRISTINE KOTHS, 5328 N W RUGBY DRIVE, PORT ST LUCIE FL 34983-3384 |
Name | Date |
---|---|
Off/Dir Resignation | 2000-08-14 |
ANNUAL REPORT | 1999-08-06 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-03-24 |
AMENDMENT | 1997-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State