Search icon

P E M C INC. - Florida Company Profile

Company Details

Entity Name: P E M C INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F96000001823
FEI/EIN Number 650737236

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

Address: 910 NE 62ND STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 910 NE 62ND STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
RODRIGUEZ PETER President 910 NE 62ND STREET, OAKLAND PARK, FL, 33334
RODRIGUEZ PETER Director 910 NE 62ND STREET, OAKLAND PARK, FL, 33334
RODRIGUEZ PETER Agent 910 NE 62ND STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 910 NE 62ND STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-07-31 RODRIGUEZ, PETER -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 910 NE 62ND STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-07-31 910 NE 62ND STREET, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2002-06-13 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000121948 TERMINATED 1000000076691 45246 637 2008-04-04 2028-04-09 $ 2,728.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State