Search icon

PUMA PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: PUMA PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMA PROJECTS, 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000114989
FEI/EIN Number 061713340

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

Address: 345 GEORGIA LANE, FT MYERS, FL, 33905
Mail Address: 345 GEORGIA LANE, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVINGTON JAN M President 345 GEORGIA LANE, FT MYERS, FL, 33905
BEVINGTON JAN M Director 345 GEORGIA LANE, FT MYERS, FL, 33905
BEVINGTON JAN M Vice President 345 GEORGIA LANE, FT MYERS, FL, 33905
BEVINGTON JOSH R Treasurer 229 SW 46TH TERRACE, CAPE CORAL, FL, 33914
BEVINGTON JOSH R Director 229 SW 46TH TERRACE, CAPE CORAL, FL, 33914
PIERCE JEFFREY W Secretary 325 SUNRISE DRIVE, SALEM, SC, 29676
PIERCE JEFFREY W Director 325 SUNRISE DRIVE, SALEM, SC, 29676
HAWK EARL J Director 1471 ALHAMBRA DR, FT MYERS, FL, 33901
BEVINGTON JAN M Agent 345 GEORGIA LANE, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 BEVINGTON, JAN M -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State