Search icon

PM GROUP - GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: PM GROUP - GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM GROUP - GULF COAST, 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: 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: 01 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 1988 (37 years ago)
Document Number: G12799
FEI/EIN Number 592231093

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

Address: 6119 VILLAGE OAKS DR,, PENSACOLA, FL, 32504
Mail Address: 6119 VILLAGE OAKS DR,, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGUS MICHAEL C President 6119 VILLAGE OAKS DR., PENSACOLA, FL, 32504
ANGUS MICHAEL C Agent 6119 VILLAGE OAKS DR,, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 ANGUS, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 6119 VILLAGE OAKS DR,, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 6119 VILLAGE OAKS DR,, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2001-01-23 6119 VILLAGE OAKS DR,, PENSACOLA, FL 32504 -
AMENDMENT 1988-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-07-13
Reg. Agent Change 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883778102 2020-07-20 0491 PPP 6119 VILLAGE OAKS DR, PENSACOLA, FL, 32504-6983
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32504-6983
Project Congressional District FL-01
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114310.27
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State