Entity Name: | PDTNET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 01 May 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2003 (22 years ago) |
Document Number: | P96000064660 |
FEI/EIN Number | 59-3396675 |
Address: | 112 W ADAMS ST, SUITE 1107, JACKSONVILLE, FL 32202 |
Mail Address: | 112 WEST ADAMS ST, SUITE 1107, JACKSONVILLE, FL 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINSCH, MARK A | Agent | 200 W FORSYTH ST STE 1400, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
GROUP, ROBERT R | Director | 12362 BENTON HARBOR DRIVE, JACKSONVILLE, FL 32225 |
FISCHER, KURT P | Director | 474 WET ROCK LANE, JACKSONVILLE, FL 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-16 | 112 W ADAMS ST, SUITE 1107, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-16 | 112 W ADAMS ST, SUITE 1107, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2003-05-01 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-16 |
DEBIT MEMO | 1997-06-04 |
DEBIT MEMO | 1997-05-28 |
ANNUAL REPORT | 1997-05-12 |
DOCUMENTS PRIOR TO 1997 | 1996-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State