Search icon

P.P.I. MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: P.P.I. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 1987 (38 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 954052011

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

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

Key Officers & Management

Name Role Address
ROBERTS DAVID DCS 947 TIVERTON AVENUE, LOS ANGELES, CA, 90024
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
BERGER, SHELDON P. DPCS 10390 SANTA MONICA BLVD 4TH FLOOR, LOS ANGELES, CA, 90025
TURNER, JEFF Vice President 6565 STATE STREET, SAGINAW, MI
TURNER, JEFF Secretary 6565 STATE STREET, SAGINAW, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 -
CHANGE OF MAILING ADDRESS 2001-01-22 10390 SANTA MONICA BLVD., FOURTH FLOOR, LOS ANGELES, CA 90025 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State