Search icon

PMR REAL ESTATE MANAGEMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: PMR REAL ESTATE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMR REAL ESTATE MANAGEMENT CORPORATION 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: 04 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000076655
FEI/EIN Number 650449365

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

Address: 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL, 33446
Mail Address: 138-70 ELDER AVE, 1A, FLUSHING, NY, 11355, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PMR REAL ESTATE MANAGEMENT CORPORATION, NEW YORK 1782726 NEW YORK

Key Officers & Management

Name Role Address
YELLIN DONALD B Director 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL, 33446
YELLIN DONALD B President 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL, 33446
CANTOR CHERYL Vice President 138-70 ELDER AVE 1A, FLUSHING, NY, 11355
YELLIN DONALD Agent 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 YELLIN, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-02-03 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL 33446 -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 16202 BRISTOL POINTE DRIVE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State