Search icon

P & M CONTRACTORS CORP

Company Details

Entity Name: P & M CONTRACTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000141693
FEI/EIN Number 203654974
Address: 1945 NE 147TH ST, NORTH MIAMI, FL, 33181, US
Mail Address: 1945 NE 147 ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LUIS Agent 1945 NE 147 ST, NORTH MIAMI, FL, 33181

President

Name Role Address
PEREZ LUIS President 1945 NE 147 ST, NORTH MIAMI, FL, 33181

Director

Name Role Address
MEDINA EDGAR Director 1851 NW 125 AVE SUITE 325, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 1945 NE 147TH ST, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2007-04-05 1945 NE 147TH ST, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 1945 NE 147 ST, NORTH MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001162857 ACTIVE 1000000113319 26805 3659 2009-03-27 2029-04-22 $ 589.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State