Search icon

PTARMIGAN MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PTARMIGAN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTARMIGAN MANAGEMENT, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000004386
FEI/EIN Number 510440867

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

Address: 12265 SOUTH DIXIE HIGHWAY, #27, PINECREST, FL, 33156
Mail Address: 12265 SOUTH DIXIE HIGHWAY, #27, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEISER CHARLES President 12265 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
YEISER CHARLES Director 12265 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
YEISER CHARLES Agent 3520 EAST TREE TOPS COURT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 12265 SOUTH DIXIE HIGHWAY, #27, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2005-01-12 12265 SOUTH DIXIE HIGHWAY, #27, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2007-03-19
REINSTATEMENT 2005-01-12
Domestic Profit 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State