Search icon

P.M.C. BUILDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MERCER Paul EJr. Owner 2238 Stacy Court, Dunedin, FL, 34698
MERCER PAUL EJr. Agent 2238 Stacy Court, Dunedin, FL, 34698

Events

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 - -

Documents

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