Search icon

PME DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PME DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PME DEVELOPMENT, 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 17 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: P04000110407
FEI/EIN Number 421641272

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

Address: 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN PATRICK M Director 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL, 34135
EGAN PATRICK M Agent 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2005-07-06 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2005-07-06 EGAN, PATRICK M -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 10100 NORTHRIDGE COURT, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State