Search icon

PRESIDENTIAL MARKETING AND PROMOTIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL MARKETING AND PROMOTIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL MARKETING AND PROMOTIONAL GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000068389
FEI/EIN Number 040460425

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

Address: 831 NE 142 ST, N MIAMI, FL, 33161
Mail Address: 1203 NE 145 ST, N MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES GARY P President 710 MERMAID DRIVE, APT. 304, DEERFIELD BEACH, FL, 33441
CHARLES GARY P Secretary 710 MERMAID DRIVE, APT. 304, DEERFIELD BEACH, FL, 33441
CHARLES GARY P Treasurer 710 MERMAID DRIVE, APT. 304, DEERFIELD BEACH, FL, 33441
METAYER MASCOT Agent 1203 NE 145 ST, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-07 831 NE 142 ST, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-06-07 831 NE 142 ST, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-06-07 METAYER, MASCOT -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 1203 NE 145 ST, N MIAMI, FL 33161 -

Documents

Name Date
Reg. Agent Change 2010-06-07
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-08-13

Date of last update: 03 May 2025

Sources: Florida Department of State