Search icon

PRM, INC. - Florida Company Profile

Company Details

Entity Name: PRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRM, 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: 31 Oct 1978 (46 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 591730
FEI/EIN Number 591859918

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

Address: 3101 S FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 3101 S FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON JAMES F Vice President 6242 KILCREASE RD, BAKER, FL, 32531
MELTON HARRY M Secretary 5617 N BROOK DR, CRESTVIEW, FL, 32539
MELTON HARRY M Treasurer 5617 N BROOK DR, CRESTVIEW, FL, 32539
POWELL,GILLIS E JR Agent 422 NORTH MAIN STREET, CRESTVIEW, FL, 32536
POWELL, GILLIS E. JR Director 441 MIRACLE STRIP PKWY., MARY ESTHER, FL
POWELL, GILLIS E. JR President 441 MIRACLE STRIP PKWY., MARY ESTHER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-01-31 POWELL,GILLIS E JR -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 422 NORTH MAIN STREET, CRESTVIEW, FL 32536 -
AMENDMENT 2006-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-31 3101 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 1995-01-24 3101 S FERDON BLVD, CRESTVIEW, FL 32536 -
REINSTATEMENT 1990-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1982-12-02 PRM, INC. -
NAME CHANGE AMENDMENT 1980-08-12 EDGEWATER MOTEL, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State