PICDMO INC. - Florida Company Profile
Headquarter
Entity Name: | PICDMO INC. |
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: | 16 Nov 2020 (5 years ago) |
Document Number: | F20000005141 |
FEI/EIN Number |
853854734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103, US |
Mail Address: | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
City: | Naples |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALEXANDER ALEX P | Director | 152 DAN RIVER COURT, MARCO ISLAND, FL, 34145 |
ALEXANDER ALEX P | President | 152 DAN RIVER COURT, MARCO ISLAND, FL, 34145 |
SPERANZA GERRY M | Director | 20050 LEGACY COURT, ESTERO, FL, 33928 |
SPERANZA GERRY M | Secretary | 20050 LEGACY COURT, ESTERO, FL, 33928 |
SPERANZA GERRY M | Treasurer | 20050 LEGACY COURT, ESTERO, FL, 33928 |
Speranza Gerry M | Agent | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Speranza, Gerry M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-27 |
Foreign Profit | 2020-11-16 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State