Entity Name: | PODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PODS, 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: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 28 Jan 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | P99000068189 |
FEI/EIN Number |
593589361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL, 33762, US |
Mail Address: | 5585 RIO VISTA DRIVE, CLEARWATER, FL, 33760, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PODS, INC., MISSISSIPPI | 709654 | MISSISSIPPI |
Headquarter of | PODS, INC., RHODE ISLAND | 000140631 | RHODE ISLAND |
Headquarter of | PODS, INC., ALABAMA | 000-925-622 | ALABAMA |
Headquarter of | PODS, INC., NEW YORK | 2448221 | NEW YORK |
Headquarter of | PODS, INC., NEW YORK | 2645272 | NEW YORK |
Headquarter of | PODS, INC., NEW YORK | 2740023 | NEW YORK |
Headquarter of | PODS, INC., NEW YORK | 2997391 | NEW YORK |
Headquarter of | PODS, INC., KENTUCKY | 0559586 | KENTUCKY |
Headquarter of | PODS, INC., CONNECTICUT | 0770627 | CONNECTICUT |
Headquarter of | PODS, INC., IDAHO | 488533 | IDAHO |
Headquarter of | PODS, INC., ILLINOIS | CORP_61984801 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1367518 | 5585 Rio Vista Dr., Cleearwater, FL, 33760 | 5585 Rio Vista Dr., Cleearwater, FL, 33760 | 727-530-7873 | |||||||||
|
Form type | REGDEX |
File number | 021-91546 |
Filing date | 2006-06-21 |
File | View File |
Name | Role | Address |
---|---|---|
GREGORICH SIMON | Chief Financial Officer | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Parker Aaron | Secretary | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
PARKER AARON | Agent | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33760 |
Koch John | President | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-01-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000016873. CONVERSION NUMBER 700000148857 |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-23 | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-17 | PARKER, AARON | - |
AMENDED AND RESTATEDARTICLES | 2011-11-29 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
MERGER | 2007-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070497 |
AMENDMENT | 2006-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-21 |
Reg. Agent Change | 2013-12-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-08-17 |
ANNUAL REPORT | 2012-05-01 |
Amended and Restated Articles | 2011-11-29 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-06-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State