Search icon

PIMSCO, INC. - Florida Company Profile

Company Details

Entity Name: PIMSCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIMSCO, 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: 21 Oct 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P08000094937
FEI/EIN Number 943450771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5700 1ST AVE N, ST. PETERSBURG, FL, 33710, US
Mail Address: 5700 1ST AVE N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDNICK SCOTT E President 5700 1ST AVE N, ST. PETERSBURG, FL, 33710
Mednick Holly L Vice President 5700 1ST AVE N, ST. PETERSBURG, FL, 33710
MEDNICK SCOTT E Agent 5700 1ST AVE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-09 MEDNICK, SCOTT E -
AMENDMENT AND NAME CHANGE 2012-07-30 PIMSCO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 5700 1ST AVE N, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 5700 1ST AVE N, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2010-02-23 5700 1ST AVE N, ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State