Search icon

PLM TRANSPORTATION EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PLM TRANSPORTATION EQUIPMENT CORPORATION
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: 21 Mar 1990 (35 years ago)
Date of dissolution: 08 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Oct 2004 (21 years ago)
Document Number: P28671
FEI/EIN Number 942925084

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

Address: 200 NYALA FARMS RD., WESTPORT, CT, 06880, US
Mail Address: 200 NYALA FARMS RD., WESTPORT, CT, 06880, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BROCK RICHARD K Vice President 1889 SUNSET BLVD., SAN DIEGO, CA, 92103
BROCK RICHARD K Treasurer 1889 SUNSET BLVD., SAN DIEGO, CA, 92103
ENGLE GARY D Director 200 NYALA FARMS, WESTPORT, CT, 06880
COYNE JAMES A Secretary 200 NYALA FARMS, WESTPORT, CT, 06880
COYNE JAMES A Director 200 NYALA FARMS, WESTPORT, CT, 06880
EMRO TODD M Vice President ONE NORTH LASALLE ST., SUITE 2700, CHICAGO, IL, 60602
CLAYTON MICHAEL H President ONE NORTH LASALLE ST., STE. 2700, CHICAGO, IL, 60602
CLAYTON MICHAEL H Director ONE NORTH LASALLE ST., STE. 2700, CHICAGO, IL, 60602
SMITH SCOTT K Vice President ONE NORTH LASALLE STREET, STE 2700, CHICAGO, IL, 60602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-08 200 NYALA FARMS RD., WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2004-10-08 200 NYALA FARMS RD., WESTPORT, CT 06880 -

Documents

Name Date
Withdrawal 2004-10-08
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
Reg. Agent Change 2002-02-01
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State