Search icon

PRESIDENTIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL GROUP, 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 Oct 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F96000005286
FEI/EIN Number 232785376

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

Address: 521 PLYMOUTH RD, STE 112, PLMOUTH MEETING, PA, 19462, US
Mail Address: 521 PLMOUTH RD, 112, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MUNROE W. BRADLEY Agent 239 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301
DAVITCH DAVID P President 521 PLYMOUTH RD STE 112, PLYMOUTH MEETING, PA, 19462
MACMILLIAN DAVID Executive Vice President 521 PLYMOUTH RD STE 112, PLYMOUTH MEETING, PA, 19462
DAVID MACMILLAN LLC Executive Vice President -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-11-26 MUNROE, W. BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2001-11-26 239 E. VIRGINIA STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-23 521 PLYMOUTH RD, STE 112, PLMOUTH MEETING, PA 19462 -
CHANGE OF MAILING ADDRESS 1998-09-23 521 PLYMOUTH RD, STE 112, PLMOUTH MEETING, PA 19462 -

Documents

Name Date
ANNUAL REPORT 2002-01-28
Reg. Agent Change 2001-11-26
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-01-24
DOCUMENTS PRIOR TO 1997 1996-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State