Search icon

PMC ENTERPRISES DIVISION, INC.

Company Details

Entity Name: PMC ENTERPRISES DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2005 (20 years ago)
Document Number: P04000013044
FEI/EIN Number 562424296
Address: 3401 Bonita Beach Road, Bonita Springs, FL, 34134, US
Mail Address: 3401 Bonita Beach Road, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Woods Weidenmiller Michetti & Rudnick Agent 9045 Strada Stell Court, Naples, FL, 34109

Vice President

Name Role Address
MCHUGH PATRICK FJR Vice President 3401 Bonita Beach Road, Bonita Springs, FL, 34134

Secretary

Name Role Address
MCHUGH PATRICK FJR Secretary 3401 Bonita Beach Road, Bonita Springs, FL, 34134

Treasurer

Name Role Address
MCHUGH PATRICK FJR Treasurer 3401 Bonita Beach Road, Bonita Springs, FL, 34134

Director

Name Role Address
MCHUGH PATRICK FJR Director 3401 Bonita Beach Road, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 3401 Bonita Beach Road, 109, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2023-01-18 3401 Bonita Beach Road, 109, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2023-01-18 Woods Weidenmiller Michetti & Rudnick No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9045 Strada Stell Court, 400, Naples, FL 34109 No data
AMENDMENT AND NAME CHANGE 2005-08-03 PMC ENTERPRISES DIVISION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000846407 LAPSED 16-2010-CC-013371 COUNTY COURT, DUVAL COUNTY, FL 2011-12-13 2016-12-30 $11,579.81 COASTAL CONSTRUCTION PRODUCTS, INC., 1901 SERVICE STREET, JACKSONVILLE, FL 32207
J10000874948 LAPSED 08-11270-CO54 CTY. CT. 6TH JUD. CIR PINELLAS 2010-07-21 2015-08-25 $6,935.87 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State