Search icon

PMG MARKETING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PMG MARKETING, 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: 10 Dec 1997 (27 years ago)
Branch of: PMG MARKETING, INC., NEW YORK (Company Number 1380854)
Date of dissolution: 17 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2007 (18 years ago)
Document Number: F97000006564
FEI/EIN Number 133535508

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

Address: 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY, 11245
Mail Address: 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY, 11245
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RIESTERER JAMIE Chief Financial Officer 2500 WESTFIELD DRIVE, ELGIN, IL, 60123
HIGGINS THOMAS P President 2500 WESTFIELD DR, ELGIN, IL, 60123
MILLER PAUL K Assistant Vice President 2500 WESTFIELD DRIVE, ELGIN, IL, 60123
OLSON KENNETH Director 2500 WESTFIELD DRIVE, ELGIN, IL, 60123
JULIAN FRANK Secretary 1600 MCCONNOR PARKWAY, 11TH FL, SCHAUMBURG, IL, 60196
HARLIN JAMES Chairman 1600 MCCONNOR PARKWAY, 11TH FL, SCHAUMBURG, IL, 60196

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-17 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY 11245 -
CHANGE OF MAILING ADDRESS 2007-08-17 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY 11245 -

Documents

Name Date
Withdrawal 2007-08-17
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-12
Reg. Agent Change 2005-04-11
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-28
Reg. Agent Change 2002-12-24
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State