Entity Name: | PMI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2015 (10 years ago) |
Date of dissolution: | 01 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2017 (8 years ago) |
Document Number: | F15000001648 |
FEI/EIN Number | 341353469 |
Address: | 2803 GULF TO BAY BLVD STE 104, CLEARWATER, FL, 33759 |
Mail Address: | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44103 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SCHAUER ROBERT | President | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Name | Role | Address |
---|---|---|
SCHAUER ROBERT | Treasurer | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Name | Role | Address |
---|---|---|
METZLER ALLAN RSR | Vice Chairman | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Name | Role | Address |
---|---|---|
DOELL CHERYL R | Vice President | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Name | Role | Address |
---|---|---|
EUCKER SCOTT | Secretary | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Name | Role | Address |
---|---|---|
Eucker Robert | Chairman | 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-01 | No data | No data |
REINSTATEMENT | 2017-01-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-11 |
Foreign Profit | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State