Search icon

PERFORMANCE MANAGEMENT GUILD, INC.

Company Details

Entity Name: PERFORMANCE MANAGEMENT GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000035557
FEI/EIN Number 451824684
Address: 3612 Simonton PL, Lake Mary, FL, 32746, US
Mail Address: 3612 Simonton PL, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS GLEN A Agent 3612 Simonton PL, Lake Mary, FL, 32746

Director

Name Role Address
WILLIAMS GLEN A Director 3612 Simonton PL, Lake Mary, FL, 32746

President

Name Role Address
WILLIAMS GLEN A President 3612 Simonton PL, Lake Mary, FL, 32746

Secretary

Name Role Address
WILLIAMS GLEN A Secretary 3612 Simonton PL, Lake Mary, FL, 32746

Treasurer

Name Role Address
WILLIAMS GLEN A Treasurer 3612 Simonton PL, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3612 Simonton PL, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-04-27 3612 Simonton PL, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3612 Simonton PL, Lake Mary, FL 32746 No data
CONVERSION 2011-04-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000089286. CONVERSION NUMBER 500000112635

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State