Search icon

PMA GLOBAL, INC.

Company Details

Entity Name: PMA GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000095744
Address: 1035 GATEWAY BLVD., SUITE 201-181, BOYNTON BCH, FL, 33426
Mail Address: 1035 GATEWAY BLVD., SUITE 201-181, BOYNTON BCH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PARISI PHILIP Agent 2101 VISTA PARKWAY #248, WEST PALM BEACH, FL, 33411

President

Name Role Address
PARISI PHILIP President 2101 VISTA PARKWAY #30248, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
PARISI PHILIP Secretary 2101 VISTA PARKWAY #30248, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
PARISI PHILIP Treasurer 2101 VISTA PARKWAY #30248, WEST PALM BEACH, FL, 33411

Director

Name Role Address
PARISI PHILIP Director 2101 VISTA PARKWAY #30248, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1035 GATEWAY BLVD., SUITE 201-181, BOYNTON BCH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2010-04-01 1035 GATEWAY BLVD., SUITE 201-181, BOYNTON BCH, FL 33426 No data
AMENDMENT AND NAME CHANGE 2009-12-18 PMA GLOBAL, INC. No data
CONVERSION 2009-11-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000100697

Documents

Name Date
Amendment 2010-04-01
Amendment and Name Change 2009-12-18
Domestic Profit 2009-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State