Search icon

P & M INC., OF HIALEAH - Florida Company Profile

Company Details

Entity Name: P & M INC., OF HIALEAH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & M INC., OF HIALEAH 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: 06 Jan 1964 (61 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 277160
FEI/EIN Number 591083508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1151 N W 119 ST, P.O. BOX 680278, NORTH MIAMI, FL, 33168
Mail Address: 1151 N W 119 ST, P.O. BOX 680278, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade

Key Officers & Management

Name Role Address
ANCHELL, ROBERT J. Director 1151 N.W. 119TH ST., N MIAMI, FL
ANCHELL, ROBERT J. Secretary 1151 N.W. 119TH ST., N MIAMI, FL
ANCHELL, ROBERT J. Agent 1151 N.W. 119TH ST., N. MIAMI, FL, 33168
ANCHELL, ROBERT J. President 1151 N.W. 119TH ST., N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1986-04-03 ANCHELL, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1986-04-03 1151 N.W. 119TH ST., N. MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085407 TERMINATED 1000000316445 MIAMI-DADE 2013-06-07 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Date of last update: 01 Apr 2025

Sources: Florida Department of State