Entity Name: | PMINC, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | F13000000813 |
FEI/EIN Number |
010460929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 GORHAM RD, S PORTLAND, ME, 04106, US |
Mail Address: | 261 GORHAM RD, S PORTLAND, ME, 04106, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Albert Stephanie | Vice President | 261 GORHAM RD, S PORTLAND, ME, 04106 |
Jenkinson Christine | Director | 261 GORHAM RD, S PORTLAND, ME, 04106 |
Landry Kris | Vice President | 261 GORHAM RD, S PORTLAND, ME, 04106 |
Folino Michele | Vice President | 261 GORHAM RD, S PORTLAND, ME, 04106 |
Poulin Brian | Vice President | 560 NE 44th Street, Oakland Park, FL, 33334 |
Allen Charles | Secretary | 4 Nuthatch Road, Ipswich, MA, 01938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-13 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2015-06-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State