Search icon

PLM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PLM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 May 2001 (24 years ago)
Date of dissolution: 27 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2005 (20 years ago)
Document Number: F01000002899
FEI/EIN Number 943041257

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

Address: 200 NYALA FARM ROAD, WESTPORT, CT, 06880
Mail Address: 200 NYALA FARM ROAD, WESTPORT, CT, 06880
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COYNE JAMES A President 200 NYALA FARM, WESTPORT, CT, 06880
COYNE JAMES A Secretary 200 NYALA FARM, WESTPORT, CT, 06880
COYNE JAMES A Director 200 NYALA FARM, WESTPORT, CT, 06880
ENGLE GARY D Chairman 200 NYALA FARMS, WESTPORT, CT, 06880
ENGLE GARY D Director 200 NYALA FARMS, WESTPORT, CT, 06880
BROCK RICHARD K Vice President 1889 SUNSET BLVD., SAN DIEGO, CA, 92103
BROCK RICHARD K Treasurer 1889 SUNSET BLVD., SAN DIEGO, CA, 92103
DAVIDSON JONATHAN Vice President 11150 SANTA MONICA BLVD., STE 700, LOS ANGELES, CA, 90025
KAUFMAN BRIAN Vice President 11150 SANTA MONICA BLVD., STE 700, LOS ANGLES, CA, 90025

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 200 NYALA FARM ROAD, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2005-04-27 200 NYALA FARM ROAD, WESTPORT, CT 06880 -

Documents

Name Date
Withdrawal 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-06
Reg. Agent Change 2002-03-28
Foreign Profit 2001-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State