Search icon

PMI SOUTH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367031.32
Loan Approval Amount (current) 367031.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-4142
Project Congressional District FL-23
Number of Employees 29
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368589.95
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State