Entity Name: | PM LIQUIDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 04 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | P14000099600 |
FEI/EIN Number | 47-2537824 |
Address: | 895 OAKFORD RD, SARASOTA, FL, 34240, US |
Mail Address: | 895 OAKFORD RD, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONWILL MATTHEW A | Agent | 895 OAKFORD RD, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
Bonwill Matthew A | Chief Executive Officer | 505 Paul Morris Drive, Englewood, FL, 34223 |
BONWILL MATTHEW A | Chief Executive Officer | 895 OAKFORD RD, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
Bonwill Michael H | President | 505 Paul Morris Drive, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
Bonwill Michael H | Agen | 505 Paul Morris Drive, Englewood, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000067246 | POLYTEK DEVELOPMENT INC | EXPIRED | 2019-06-13 | 2024-12-31 | No data | 55 HILTON STREET, EASTON, PA, 18048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-06-10 | PM LIQUIDATION INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 895 OAKFORD RD, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-10 | 895 OAKFORD RD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 895 OAKFORD RD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-16 | BONWILL, MATTHEW A | No data |
AMENDMENT | 2015-06-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000404693 | TERMINATED | 1000000715806 | LEE | 2016-06-17 | 2036-06-29 | $ 2,617.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
Amendment and Name Change | 2019-06-10 |
ANNUAL REPORT | 2019-03-16 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-06-15 |
Domestic Profit | 2014-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State