Entity Name: | P & P MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2006 (19 years ago) |
Document Number: | P93000040829 |
FEI/EIN Number | 650448985 |
Address: | 2199 NW 57th Street, Boca Raton, FL, 33496, US |
Mail Address: | 2199 NW 57th Street, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNGER JEFFREY | Agent | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
UNGER JEFFREY | Director | 2199 NW 57th Street, Boca Raton, FL, 33496 |
UNGER SHERYL | Director | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
UNGER JEFFREY | President | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
UNGER JEFFREY | Treasurer | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
UNGER SHERYL | Vice President | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
UNGER SHERYL | Secretary | 2199 NW 57th Street, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 2199 NW 57th Street, Boca Raton, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-05 | 2199 NW 57th Street, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-05 | 2199 NW 57th Street, Boca Raton, FL 33496 | No data |
CANCEL ADM DISS/REV | 2006-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 1997-02-06 | P & P MANAGEMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | UNGER, JEFFREY | No data |
NAME CHANGE AMENDMENT | 1993-12-02 | P & P INTERNATIONAL MANAGEMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State