Search icon

PMI INDUSTRIES, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
SCHAUER ROBERT President 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Treasurer

Name Role Address
SCHAUER ROBERT Treasurer 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Vice Chairman

Name Role Address
METZLER ALLAN RSR Vice Chairman 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Vice President

Name Role Address
DOELL CHERYL R Vice President 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Secretary

Name Role Address
EUCKER SCOTT Secretary 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Chairman

Name Role Address
Eucker Robert Chairman 5300 ST. CLAIR AVE, CLEVELAND, OH, 44108

Events

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

Documents

Name Date
REINSTATEMENT 2017-01-11
Foreign Profit 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State