Search icon

PMM SOLUTIONS INC

Company Details

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

Agent

Name Role Address
NOCIFORA LYNN E Agent 1035 3rd Ave S, Naples, FL, 34102

President

Name Role Address
NOCIFORA Francis A President 1035 3rd Ave S, Naples, FL, 34102

Secretary

Name Role Address
NOCIFORA LYNN E Secretary 1035 3rd Ave S, Naples, FL, 34102

Treasurer

Name Role Address
NOCIFORA LYNN E Treasurer 1035 3rd Ave S, Naples, FL, 34102

Fictitious Names

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

Events

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

Documents

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