Search icon

P & M GENERAL CONSTRUCTION, INC.

Company Details

Entity Name: P & M GENERAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P01000071355
FEI/EIN Number 651123251
Address: 1333 Hamlin dr, Clearwater, FL, 33764, US
Mail Address: 1333 Hamlin dr, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROSHTEN PAVEL Agent 1333 Hamlin dr, Clearwater, FL, 33764

President

Name Role Address
ROSHTEN PAVEL President 1333 Hamlin dr, Clearwater, FL, 33764

Secretary

Name Role Address
Roshten Margaret Secretary 1333 Hamlin dr, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129625 EFFICIENT POOL CAGES ACTIVE 2024-10-22 2029-12-31 No data 616 TAMIAMI TRL, E2, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-24 No data No data
REINSTATEMENT 2016-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 1333 Hamlin dr, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1333 Hamlin dr, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2016-02-10 1333 Hamlin dr, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2016-02-10 ROSHTEN, PAVEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
Amendment 2023-10-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State