Search icon

PMDM HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: PMDM HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMDM HOLDING, 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: 29 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000075121
FEI/EIN Number 650449353

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

Address: 18581 NW 27TH, MIAMI, FL, 33056, US
Mail Address: 18581 NW 27TH AVE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLISON PEARLINE Director 18581 N.W. 27TH AVE., MIAMI, FL, 33056
MOLLISON TEMAH S Vice President 18581 NW 27TH AVE, MIAMI, FL, 33056
MOLLISON TEMAH S Director 18581 NW 27TH AVE, MIAMI, FL, 33056
MOLLISON JASON E Secretary 18581 NW 27TH AVE, MIAMI, FL, 33056
MOLLISON JASON E Director 18581 NW 27TH AVE, MIAMI, FL, 33056
POWELL CHARMAINE C Agent 99 NW 183RD ST, S-136, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 18581 NW 27TH, MIAMI, FL 33056 -
AMENDMENT 1996-09-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State