Search icon

P&M ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: P&M ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P&M ELECTRIC, 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: 24 Feb 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: G86906
FEI/EIN Number 592378516

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

Address: % SCOTT THRASHER, 1936 N.E. 148 ST., N.MIAMI, FL, 33181
Mail Address: % SCOTT THRASHER, 1936 N.E. 148 ST., N.MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRASHER SCOTT President 800 NW 98TH AVE, PEMBROKE PINES, FL, 33024
THRASHER SCOTT Agent 800 NW 98TH AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 % SCOTT THRASHER, 1936 N.E. 148 ST., N.MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2004-07-20 % SCOTT THRASHER, 1936 N.E. 148 ST., N.MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 800 NW 98TH AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2003-10-09 THRASHER, SCOTT -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002455 TERMINATED 2007-SC-005278 5TH JUD CIR LAKE CTY FL 2008-01-22 2013-04-15 $2793.21 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609251, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-07-20
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State