Search icon

PMG MECHANICAL, INC. - Florida Company Profile

Company Details

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

PMG MECHANICAL, 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: 21 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: P02000113223
FEI/EIN Number 113658471

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

Address: 18950 Creek Bridge Court, Alva, FL, 33920, US
Mail Address: 18950 Creek Bridge Court, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones William A Treasurer 18950 Creek Bridge Court, Alva, FL, 33920
COLLINS DAVID President 4611 CUMMINS CT, FT MYERS, FL, 33905
Jones William ACFO Agent 18950 Creek Bridge Court, Alva, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 18950 Creek Bridge Court, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2022-02-28 18950 Creek Bridge Court, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Jones, William A, CFO -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 18950 Creek Bridge Court, Alva, FL 33920 -
NAME CHANGE AMENDMENT 2021-09-08 PMG MECHANICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
Name Change 2021-09-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State