Entity Name: | PMSI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PMSI, 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Oct 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Oct 2013 (11 years ago) |
Document Number: | P03000142909 |
FEI/EIN Number |
562422696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 KELSEY LANE, TAMPA, FL, 33619 |
Mail Address: | 175 KELSEY LANE, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PMSI, INC., ALASKA | 84377F | ALASKA |
Headquarter of | PMSI, INC., MISSISSIPPI | 743738 | MISSISSIPPI |
Headquarter of | PMSI, INC., RHODE ISLAND | 000137565 | RHODE ISLAND |
Headquarter of | PMSI, INC., NEW YORK | 2992556 | NEW YORK |
Headquarter of | PMSI, INC., MINNESOTA | 922463a4-87d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PMSI, INC., CONNECTICUT | 0770266 | CONNECTICUT |
Headquarter of | PMSI, INC., IDAHO | 463094 | IDAHO |
Headquarter of | PMSI, INC., ILLINOIS | CORP_63276529 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1352096 | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087-5594 | 175 KELSEY LANE, TAMPA, FL, 33619 | 610-727-7000 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-132017-17 |
Filing date | 2006-06-12 |
File | View File |
Filings since 2006-06-09
Form type | EFFECT |
File number | 333-132017-17 |
Filing date | 2006-06-09 |
File | View File |
Filings since 2006-06-08
Form type | S-4/A |
File number | 333-132017-17 |
Filing date | 2006-06-08 |
File | View File |
Filings since 2006-06-06
Form type | S-4/A |
File number | 333-132017-17 |
Filing date | 2006-06-06 |
File | View File |
Filings since 2006-02-23
Form type | S-4 |
File number | 333-132017-17 |
Filing date | 2006-02-23 |
File | View File |
Name | Role | Address |
---|---|---|
AUEN EILEEN C | Chairman | 175 KELSEY LANE, TAMPA, FL, 33619 |
AUEN EILEEN C | Chief Executive Officer | 175 KELSEY LANE, TAMPA, FL, 33619 |
PALMER STEVEN C | Chief Financial Officer | 175 KELSEY LANE, TAMPA, FL, 33619 |
BENCIVENGA JOHN S | Secretary | 175 KELSEY LANE, TAMPA, FL, 33619 |
BENCIVENGA JOHN S | Vice President | 175 KELSEY LANE, TAMPA, FL, 33619 |
HORVILLEUR CAMILO T | Treasurer | 175 KELSEY LANE, TAMPA, FL, 33619 |
HORVILLEUR CAMILO T | Vice President | 175 KELSEY LANE, TAMPA, FL, 33619 |
ROSEN RICK V | Vice President | 175 KELSEY LANE, TAMPA, FL, 33619 |
WOLFSON ROB C | Assistant Secretary | 175 KELSEY LANE, TAMPA, FL, 33619 |
WOLFSON ROB C | Vice President | 175 KELSEY LANE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-10-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000149264. CONVERSION NUMBER 700000135397 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 175 KELSEY LANE, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 175 KELSEY LANE, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-06-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State