Entity Name: | PUBMANAGE, 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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | F10000004574 |
FEI/EIN Number |
421558135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 VINE ST SUITE 2700, CINCINNATI, OH, 45202 |
Mail Address: | 600 VINE STREET, SUITE 2700, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FRAZER JOHN H | Chairman | 8171 BAY COLONY DR #1701, NAPLES, FL, 34108 |
FRAZER JOHN H | President | 8171 BAY COLONY DR #1701, NAPLES, FL, 34108 |
FRAZER JOHN H | Secretary | 8171 BAY COLONY DR #1701, NAPLES, FL, 34108 |
FRAZER JOHN H | Treasurer | 8171 BAY COLONY DR #1701, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 600 VINE ST SUITE 2700, CINCINNATI, OH 45202 | - |
REGISTERED AGENT CHANGED | 2023-02-07 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State