Search icon

PRMP, INC.

Company Details

Entity Name: PRMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: P13000017127
FEI/EIN Number 46-2115327
Mail Address: 9816 W Daffodil Ln, Miramar, FL, 33025, US
Address: 9816 W. Daffodil Ln., Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Reynolds Mary A Agent 9816 W Daffodil Ln, Miramar, FL, 33025

President

Name Role Address
REYNOLDS PATRICK L President 9816 W DAFFODIL LN, MIRAMAR, FL, 33025

Director

Name Role Address
REYNOLDS PATRICK L Director 9816 W DAFFODIL LN, MIRAMAR, FL, 33025
Reynolds MARY A Director 9816 W DAFFODIL LN, MIRAMAR, FL, 33025

Treasurer

Name Role Address
Reynolds MARY A Treasurer 9816 W DAFFODIL LN, MIRAMAR, FL, 33025

Secretary

Name Role Address
Reynolds MARY A Secretary 9816 W DAFFODIL LN, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Reynolds, Mary Audrey No data
CHANGE OF MAILING ADDRESS 2020-05-15 9816 W. Daffodil Ln., Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 9816 W Daffodil Ln, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 9816 W. Daffodil Ln., Miramar, FL 33025 No data
AMENDMENT 2013-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State