Search icon

PENNINGTON DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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