Entity Name: | PEMCO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 10 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2017 (8 years ago) |
Document Number: | P13000061481 |
FEI/EIN Number | APPLIED FOR |
Address: | 6407 PARKLAND DRIVE, SARASOTA, FL, 34243 |
Mail Address: | 6407 PARKLAND DRIVE, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BURGESS CLINTON W | President | 6407 PARKLAND DRIVE, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
KAPIOTIS NICHOLAS P | Secretary | 6407 PARKLAND DRIVE, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
GRABOWSKI PETER C | Chief Financial Officer | 6407 PARKLAND DRIVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
Reg. Agent Change | 2014-04-28 |
ANNUAL REPORT | 2014-01-09 |
Domestic Profit | 2013-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State