Search icon

PROJECT CONSTRUCTION MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT CONSTRUCTION MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT CONSTRUCTION MANAGERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jan 1982 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: F61383
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 BAILEY AVE, NAPLES, FL, 33942
Mail Address: 3200 BAILEY AVE, NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANSEN WILBUR M Secretary 98 EAST AVENUE, NAPLES, FL
CHRISTIANSEN WILBUR M Treasurer 98 EAST AVENUE, NAPLES, FL
CHRISTIANSEN WILBUR M Director 98 EAST AVENUE, NAPLES, FL
MILLER, RAYMOND W. Agent 3200 BAILEY LANE, NAPLES, FL, 33942
MILLER, RAYMOND W. President 313 TURTLE HATCH RD., NAPLES, FL
MILLER, RAYMOND W. Director 313 TURTLE HATCH RD., NAPLES, FL
BARTON, WILLIAM L. Director 605 PALM CIRCLE E., NAPLES, FL
PEEK, THOMAS R. Director 90 EAST AVENUE, NAPLES, FL
GUNDEN, STEVEN J. Vice President 3210 66TH ST. S.W., NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-15 3200 BAILEY AVE, NAPLES, FL 33942 -
CHANGE OF MAILING ADDRESS 1991-08-15 3200 BAILEY AVE, NAPLES, FL 33942 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-15 3200 BAILEY LANE, NAPLES, FL 33942 -
REGISTERED AGENT NAME CHANGED 1985-09-20 MILLER, RAYMOND W. -
REINSTATEMENT 1983-11-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State