Entity Name: | PMI SOUTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PMI SOUTH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2015 (10 years ago) |
Document Number: | P15000016043 |
FEI/EIN Number |
47-3209585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8416 Laurel Fair Circle, Suite 100, Tampa, FL, 33610, US |
Mail Address: | 8416 Laurel Fair Circle, Suite 100, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hicks Larry | Chief Executive Officer | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
McEwan Paul | Chief Financial Officer | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
Berg Josh | Director | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
Haussman Bill | Director | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
Shabecoff Peter | Director | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
Wilkins Andy | Director | 8416 Laurel Fair Circle, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022010 | PRESTIGE MEDICAL IMAGING | ACTIVE | 2021-02-15 | 2026-12-31 | - | 1425 EAST LAKE DRIVE, FORT LAUDERDALE, FL, 33316 |
G21000021650 | GE WALKER | ACTIVE | 2021-02-13 | 2026-12-31 | - | 1425 EAST LAKE DRIVE, FORT LAUDERDALE, FL, 33316 |
G15000038912 | PRESTIGE MEDICAL IMAGING | EXPIRED | 2015-04-17 | 2020-12-31 | - | 12142 LONGVIEW LAKE CIRCLE, LAKEWOOD RANCH, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-07 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-07 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 8416 Laurel Fair Circle, Suite 100, Tampa, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 8416 Laurel Fair Circle, Suite 100, Tampa, FL 33610 | - |
AMENDMENT | 2015-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-18 |
Amendment | 2015-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1450468709 | 2021-03-27 | 0455 | PPS | 701 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304-4142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State