Search icon

P.M. SOCCER ENTERPRISES, INC.

Company Details

Entity Name: P.M. SOCCER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000005082
FEI/EIN Number 59-3358954
Address: 820 Spanish Drive S, Longboat Key, FL 34228
Mail Address: 820 Spanish Drive S, Longboat Key, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE, SANDRA L Agent 4217 W. SAN RAFAEL STREET, TAMPA, FL 33629

President

Name Role Address
MELLOR, PETER J President 820 Spanish Drive S, Longboat Key, FL 34228

Director

Name Role Address
MELLOR, PETER J Director 820 Spanish Drive S, Longboat Key, FL 34228

Secretary

Name Role Address
MELLOR, VALERIE P Secretary 820 Spanish Drive S, Longboat Key, FL 34228

Treasurer

Name Role Address
MELLOR, VALERIE P Treasurer 820 Spanish Drive S, Longboat Key, FL 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 820 Spanish Drive S, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2014-04-26 820 Spanish Drive S, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2006-07-05 PAYNE, SANDRA L No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 4217 W. SAN RAFAEL STREET, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State