Search icon

PMG I, INC. - Florida Company Profile

Company Details

Entity Name: PMG I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMG I, 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: 29 Apr 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M51141
FEI/EIN Number 592807865

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

Address: 902 CLINT MOORE ROAD, SUITE 214, BOCA RATON, FL, 33487, US
Mail Address: 902 CLINT MOORE ROAD, SUITE 214, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER, GREGORY J. Agent SUITE 400, BOCA RATON, FL, 33433
GREEN, PHYLLIS Director 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-01-12 PMG I, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-03-15 902 CLINT MOORE ROAD, SUITE 214, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1996-03-15 902 CLINT MOORE ROAD, SUITE 214, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 SUITE 400, 7000 W PALMETTO PARK ROAD, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-22
Name Change 1999-01-12
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State