PROPERTY MANAGER PAGES INC. - Florida Company Profile

Entity Name: | PROPERTY MANAGER PAGES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000019909 |
FEI/EIN Number | 264379468 |
Address: | 676 W Prospect Ave, Ft. Lauderdale, FL, 33309, US |
Mail Address: | PO Box 812022, Boca Raton, FL, 33481, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCH STEVEN L | Chief Executive Officer | PO Box 812022, Boca Raton, FL, 33481 |
Winters Whitney L | Director | P.O. Box 812022, Boca Raton, FL, 33481 |
HIRSCH STEVEN L | Agent | 676 W Prospect Ave, Ft. Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049925 | PM-EXPO | EXPIRED | 2012-05-31 | 2017-12-31 | - | 4701 N FEDERAL HWY, SUITE 455, POMPANO BEACH, FL, 33064 |
G11000082023 | VUTELL | EXPIRED | 2011-08-18 | 2016-12-31 | - | 4701 N FEDERAL HWY 455, POMPANO BEACH, FL, 33064 |
G09000112903 | PROPERTY MANAGER PAGES | EXPIRED | 2009-06-02 | 2014-12-31 | - | 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33300-9 |
G09076900501 | LANDLORD REFERENCE GUIDE | EXPIRED | 2009-03-17 | 2014-12-31 | - | 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | HIRSCH, STEVEN L | - |
NAME CHANGE AMENDMENT | 2011-08-18 | PROPERTY MANAGER PAGES INC. | - |
AMENDED AND RESTATEDARTICLES | 2011-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000020239 | LAPSED | 1000000566561 | BROWARD | 2013-12-26 | 2024-01-03 | $ 4,008.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State