Entity Name: | P.P.I. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 1987 (37 years ago) |
Date of dissolution: | 22 Jan 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2001 (24 years ago) |
Document Number: | P15596 |
FEI/EIN Number | 95-4052011 |
Address: | 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 |
Mail Address: | 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ROBERTS, DAVID | DCS | 947 TIVERTON AVENUE, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
PARTINGTON, KANDIS L | Assistant Secretary | 10390 SANTA MONICA BLVD., 4TH FLOOR, LOS ANGELES, CA 90025 |
BARNWELL, PATRICIA | Assistant Secretary | 947 TIVERTON AVENUE, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
BERGER, SHELDON P. | DPCS | 10390 SANTA MONICA BLVD 4TH FLOOR, LOS ANGELES, CA 90025 |
Name | Role | Address |
---|---|---|
TURNER, JEFF | Vice President | 6565 STATE STREET, SAGINAW, MI |
Name | Role | Address |
---|---|---|
TURNER, JEFF | Secretary | 6565 STATE STREET, SAGINAW, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-22 | 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-22 | 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2001-01-22 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State