Search icon

PM LIQUIDATION INC. - Florida Company Profile

Company Details

Entity Name: PM LIQUIDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM LIQUIDATION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Bonwill Matthew A Chief Executive Officer 505 Paul Morris Drive, Englewood, FL, 34223
Bonwill Michael H President 505 Paul Morris Drive, Englewood, FL, 34223
Bonwill Michael H Agen 505 Paul Morris Drive, Englewood, FL, 34223
BONWILL MATTHEW A Chief Executive Officer 895 OAKFORD RD, SARASOTA, FL, 34240
BONWILL MATTHEW A Agent 895 OAKFORD RD, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067246 POLYTEK DEVELOPMENT INC EXPIRED 2019-06-13 2024-12-31 - 55 HILTON STREET, EASTON, PA, 18048

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
AMENDMENT AND NAME CHANGE 2019-06-10 PM LIQUIDATION INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 895 OAKFORD RD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-06-10 895 OAKFORD RD, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 895 OAKFORD RD, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-03-16 BONWILL, MATTHEW A -
AMENDMENT 2015-06-15 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State