Search icon

PM II, INC.

Company Details

Entity Name: PM II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jul 2006 (19 years ago)
Date of dissolution: 01 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jan 2021 (4 years ago)
Document Number: F06000004635
FEI/EIN Number 391562176
Address: 214 WILLIAMS AVENUE, PORT ST JOE, FL, 32456
Mail Address: 206 KNOLLWOOD DRIVE, ANDERSON, SC, 29625
ZIP code: 32456
County: Gulf
Place of Formation: WISCONSIN

President

Name Role Address
WENTZELL DAVID M President 214 WILLIAMS AVENUE, PORT ST JOE, FL, 32456

Vice President

Name Role Address
WENTZELL LESLIE J Vice President 214 WILLIAMS AVENUE, PORT ST JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019556 THE ARTERY EXPIRED 2014-02-24 2024-12-31 No data 214 WILLIAMS AVENUE, PORT SAINT JOE, FL, 32456
G09000136301 DOODLEBUG ART & CRAFT SUPPLIES EXPIRED 2009-07-20 2014-12-31 No data 214 WILLIAMS AVENUE, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-01 No data No data
CHANGE OF MAILING ADDRESS 2021-01-01 214 WILLIAMS AVENUE, PORT ST JOE, FL 32456 No data
REGISTERED AGENT CHANGED 2021-01-01 REGISTERED AGENT REVOKED No data
CANCEL ADM DISS/REV 2009-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 214 WILLIAMS AVENUE, PORT ST JOE, FL 32456 No data

Documents

Name Date
WITHDRAWAL 2021-01-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State