Search icon

PMPC INTERNATIONAL, INC.

Company Details

Entity Name: PMPC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000051170
FEI/EIN Number 731698410
Address: 201 KEENE RD, Suite 3, 4, & 5, LARGO, FL, 33771, US
Mail Address: 201 Keene Rd, Suite 3, 4 & 5, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOSTOMLATSKY PAULA Agent 201 Keene Rd, ., Largo, FL, 33771

President

Name Role Address
KOSTOMLATSKY PAULA President 201 Keene Rd, Largo, FL, 33771

Vice President

Name Role Address
KOSTOMLATSKY PAULA Vice President 201 Keene Rd, Largo, FL, 33771

Secretary

Name Role Address
KOSTOMLATSKY PAULA Secretary 201 Keene Rd, Largo, FL, 33771

Treasurer

Name Role Address
KOSTOMLATSKY PAULA Treasurer 201 Keene Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 201 KEENE RD, Suite 3, 4, & 5, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2016-01-25 201 KEENE RD, Suite 3, 4, & 5, LARGO, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 201 Keene Rd, ., Suite 3, 4 & 5, Largo, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 KOSTOMLATSKY, PAULA No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State