Entity Name: | PMJ PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | P96000025960 |
FEI/EIN Number | 59-3377167 |
Address: | 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 |
Mail Address: | 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent |
Name | Role | Address |
---|---|---|
MEARS, PAUL SJR | DCOB | 3840 Vineland Road, Suite 200 ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
BAKER, TIMOTHY L | Vice President | 3840 Vineland Road, Suite 200 ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
BAKER, TIMOTHY L | President | 3840 Vineland Road, Suite 200 ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
BAKER, TIMOTHY L | Secretary | 3840 Vineland Road, Suite 200 ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
BAKER, TIMOTHY L | Treasurer | 3840 Vineland Road, Suite 200 ORLANDO, FL 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-02-10 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000053419. CONVERSION NUMBER 100000210341 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | No data |
NAME CHANGE AMENDMENT | 1998-05-21 | PMJ PROPERTIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State