Search icon

PMS JOB SITE CLEANING INC. - Florida Company Profile

Company Details

Entity Name: PMS JOB SITE CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMS JOB SITE CLEANING 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P04000127731
FEI/EIN Number 201787588

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

Address: 1120 SW 113 Ave., Pembroke Pines, FL, 33025, US
Mail Address: 1120 SW 113 Ave., Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY MARIA President 1120 SW 113 Ave., Pembroke Pines, FL, 33025
MACKEY MARIA E Agent 1120 SW 113 Ave., Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000121642. CONVERSION NUMBER 100000224791
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1120 SW 113 Ave., Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-02-24 1120 SW 113 Ave., Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1120 SW 113 Ave., Pembroke Pines, FL 33025 -
AMENDMENT 2004-10-07 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State