Search icon

PODS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2006-06-21

Form type REGDEX
File number 021-91546
Filing date 2006-06-21
File View File

Key Officers & Management

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

Events

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 - -

Documents

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