Search icon

POLITICAL CONTACT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: POLITICAL CONTACT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLITICAL CONTACT MANAGEMENT, 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: 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: 19 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000045132
FEI/EIN Number 82-1708889

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

Address: 7920 Gunn Hwy, TAMPA, FL, 33626, US
Mail Address: 7920 Gunn Hwy, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEN WILSON II President 7920 Gunn Hwy, TAMPA, FL, 33626
WISE ROBIN Director 7920 Gunn Hwy, TAMPA, FL, 33626
WILSON LEVEN II Agent 7920 Gunn Hwy, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7920 Gunn Hwy, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-05-01 7920 Gunn Hwy, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7920 Gunn Hwy, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State