Search icon

PMG PROPERTIES, INC.

Company Details

Entity Name: PMG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: P93000074171
FEI/EIN Number 59-3207417
Address: 105 Due East, New Smyrna Beach, FL 32169
Mail Address: 105 Due East, New Smyrna Beach, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
GILARDI, MICHAEL M Director 105 DUE EAST, NEW SMYRNA BEACH, FL 32169

President

Name Role Address
GILARDI, MICHAEL M President 105 DUE EAST, NEW SMYRNA BEACH, FL 32169

Secretary

Name Role Address
GILARDI, PAMELA J Secretary 105 DUE EAST, NEW SMYRNA BEACH, FL 32169

Treasurer

Name Role Address
GILARDI, PAMELA J Treasurer 105 DUE EAST, NEW SMYRNA BEACH, FL 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 105 Due East, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2024-04-25 105 Due East, New Smyrna Beach, FL 32169 No data
AMENDMENT 2011-12-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2011-12-29 CT CORPORATION SYSTEM No data
REINSTATEMENT 1994-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State