Search icon

PLM INTERNATIONAL, INC.

Company Details

Entity Name: PLM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 94-3041257
Address: 200 NYALA FARM ROAD, WESTPORT, CT 06880
Mail Address: 200 NYALA FARM ROAD, WESTPORT, CT 06880
Place of Formation: DELAWARE

President

Name Role Address
COYNE, JAMES A President 200 NYALA FARM, WESTPORT, CT 06880

Director

Name Role Address
COYNE, JAMES A Director 200 NYALA FARM, WESTPORT, CT 06880
ENGLE, GARY D Director 200 NYALA FARMS, WESTPORT, CT 06880

Secretary

Name Role Address
COYNE, JAMES A Secretary 200 NYALA FARM, WESTPORT, CT 06880

Chairman

Name Role Address
ENGLE, GARY D Chairman 200 NYALA FARMS, WESTPORT, CT 06880

Vice President

Name Role Address
BROCK, RICHARD K Vice President 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

Treasurer

Name Role Address
BROCK, RICHARD K Treasurer 1889 SUNSET BLVD., SAN DIEGO, CA 92103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 200 NYALA FARM ROAD, WESTPORT, CT 06880 No data
CHANGE OF MAILING ADDRESS 2005-04-27 200 NYALA FARM ROAD, WESTPORT, CT 06880 No data

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: 31 Jan 2025

Sources: Florida Department of State