Search icon

PMC EMPLOYEE BENEFITS, INC.

Company Details

Entity Name: PMC EMPLOYEE BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1987 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J88122
FEI/EIN Number 59-2963824
Address: 8391 57 STREET N, PINELLAS PARK, FL 33781
Mail Address: P.O. BOX 1115, PINELLAS PARK, FL 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DUBRATZ, HJ Agent 8391 57TH STREET NORTH, PINELLAS PARK, FL 33781

President

Name Role Address
DUBRATZ, H.J. President 8391 57TH STREET NORTH, PINELLAS PARK, FL

Director

Name Role Address
DUBRATZ, H.J. Director 8391 57TH STREET NORTH, PINELLAS PARK, FL
DUBRATZ, MARION Director 8391 57TH STREET NORTH, PINELLAS PARK, FL
SCHIBLER, MICHELE Director 5360 86 AVE N, PINELLAS PARK, FL
SOLOSKI, PATRICIA Director 5548 96TH AVE N, PINELLAS PARK, FL

Vice President

Name Role Address
DUBRATZ, MARION Vice President 8391 57TH STREET NORTH, PINELLAS PARK, FL
SOLOSKI, PATRICIA Vice President 5548 96TH AVE N, PINELLAS PARK, FL

Secretary

Name Role Address
SCHIBLER, MICHELE Secretary 5360 86 AVE N, PINELLAS PARK, FL

Treasurer

Name Role Address
SCHIBLER, MICHELE Treasurer 5360 86 AVE N, PINELLAS PARK, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072961 GREAT BENEFITS PLUS EXPIRED 2012-07-23 2017-12-31 No data P.O. BOX 1115, PINELLAS PARK, FL, 33780, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 8391 57 STREET N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2004-09-20 8391 57 STREET N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 8391 57TH STREET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1995-04-18 DUBRATZ, HJ No data
NAME CHANGE AMENDMENT 1988-10-21 PMC EMPLOYEE BENEFITS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State