Search icon

PM LIQUIDATION INC.

Company Details

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

Agent

Name Role Address
BONWILL MATTHEW A Agent 895 OAKFORD RD, SARASOTA, FL, 34240

Chief Executive Officer

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

President

Name Role Address
Bonwill Michael H President 505 Paul Morris Drive, Englewood, FL, 34223

Agen

Name Role Address
Bonwill Michael H Agen 505 Paul Morris Drive, Englewood, FL, 34223

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 No data 55 HILTON STREET, EASTON, PA, 18048

Events

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

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 Feb 2025

Sources: Florida Department of State