Entity Name: | PMM SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2008 (16 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P08000087001 |
FEI/EIN Number | 263416557 |
Address: | 1035 3rd Ave S, Naples, FL, 34102, US |
Mail Address: | 1035 3rd Ave S, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOCIFORA LYNN E | Agent | 1035 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
NOCIFORA Francis A | President | 1035 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
NOCIFORA LYNN E | Secretary | 1035 3rd Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
NOCIFORA LYNN E | Treasurer | 1035 3rd Ave S, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058735 | AIRPORT PILOT SHOP | EXPIRED | 2017-05-26 | 2022-12-31 | No data | 200 AVIATION DRIVE NORTH, #10, NAPLES, FL, 34104 |
G17000057912 | AIRPORT PILOT SHOP | EXPIRED | 2017-05-24 | 2022-12-31 | No data | 200 AVIATION DR STE 10, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1035 3rd Ave S, Unit 107, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1035 3rd Ave S, Unit 107, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 1035 3rd Ave S, Unit 107, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | NOCIFORA, LYNN E | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State