Entity Name: | P.M.C. BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.M.C. BUILDERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | P07000030214 |
FEI/EIN Number |
208592498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2238 Stacy Court, DUNEDIN, FL, 34698, US |
Mail Address: | 2238 Stacy Court, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCER Paul EJr. | Owner | 2238 Stacy Court, Dunedin, FL, 34698 |
MERCER PAUL EJr. | Agent | 2238 Stacy Court, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 2238 Stacy Court, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2238 Stacy Court, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2238 Stacy Court, Dunedin, FL 34698 | - |
NAME CHANGE AMENDMENT | 2018-11-02 | P.M.C. BUILDERS INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | MERCER, PAUL E , Jr. | - |
REINSTATEMENT | 2011-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
Name Change | 2018-11-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State