Search icon

PMH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PMH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMH GROUP, 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: 23 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J84700
FEI/EIN Number 592823671

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

Address: 102 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, 33830, US
Mail Address: 102 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SIDWELL C President 711 S LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884
MICHAEL SIDWELL C Treasurer 711 S LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884
SIDWELL CONNIE E Vice President 711 S LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884
SIDWELL CONNIE E Secretary 711 S LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884
SIDWELL MICHAEL C Agent 711 S. LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-03 711 S. LAKE FLORENCE DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 102 BARTOW MUNICIPAL AIRPORT, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2010-04-27 102 BARTOW MUNICIPAL AIRPORT, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 1992-04-28 SIDWELL, MICHAEL C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000478522 LAPSED 2011-CA-003972 10TH JUDICIAL, POLK COUNTY 2012-05-29 2017-06-18 $368,206.89 SUNTRUST BANK, 17802 N. DALE MABRY HIGHWAY, LUTZ, FL 33548
J12000418221 TERMINATED 2011CA-005050 10TH JUDICIAL, POLK COUNTY 2012-05-11 2017-05-21 $25,053.58 CERTISTAFF V, INC., 1801 HOBBS ROAD, AUBURNDALE, FL 33823
J11000672316 ACTIVE 1000000235117 POLK 2011-09-29 2031-10-12 $ 8,275.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000563176 LAPSED 2011-CA-2952 POLK COUNTY COURT 2011-08-18 2016-08-31 $126,797.58 COMMUNICATIONS SUPPLY CORPORATION, 200 E. LIES RD., CAROL STREAM, IL 60188
J07000320773 TERMINATED 1000000061284 7432 1771 2007-09-21 2027-10-03 $ 1,706.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2010-10-03
ANNUAL REPORT 2010-07-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State