Search icon

P. & M. VINYL, INC. - Florida Company Profile

Company Details

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

P. & M. VINYL, 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: 28 Feb 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2009 (16 years ago)
Document Number: M11923
FEI/EIN Number 650094263

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

Address: 1127 ROYAL PALM BCH BLVD, #284, ROYAL PALM BCH, FL, 33411, US
Mail Address: 1127 ROYAL PALM BCH BLVD, #284, ROYAL PALM BCH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGIROLARMO PETER President 1127 ROYAL PALM BCH BLVD - #284, ROYAL PALM BCH, FL, 33411
DEGIROLARMO PETER Agent 1127 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1127 ROYAL PALM BCH BLVD, #284, ROYAL PALM BCH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-14 1127 ROYAL PALM BCH BLVD, #284, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1127 ROYAL PALM BCH BLVD, #284, ROYAL PALM BCH, FL 33411 -
CANCEL ADM DISS/REV 2009-03-29 - -
REGISTERED AGENT NAME CHANGED 2009-03-29 DEGIROLARMO, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State