Search icon

PMV, INC.

Company Details

Entity Name: PMV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 1979 (46 years ago)
Document Number: 617472
FEI/EIN Number 59-1899136
Address: 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128
Mail Address: 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
DEAN MEAD SERVICES, LLC Agent

President

Name Role Address
TRUILO, ROBERT President 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Chief Executive Officer

Name Role Address
TRUILO, ROBERT Chief Executive Officer 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Director

Name Role Address
TRUILO, JULIA D Director 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128
DAVIDSON, MARC L Director 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Vice President

Name Role Address
TRUILO, JULIA D Vice President 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128
DAVIDSON, MARC L Vice President 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128
KENDALL, DAVID R Vice President 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Secretary

Name Role Address
TRUILO, JULIA D Secretary 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Chief Financial Officer

Name Role Address
KENDALL, DAVID R Chief Financial Officer 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Treasurer

Name Role Address
KENDALL, DAVID R Treasurer 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2014-08-18 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 1648 TAYLOR ROAD., #434, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State