Search icon

PMJ PROPERTIES, INC.

Company Details

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

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

DCOB

Name Role Address
MEARS, PAUL SJR DCOB 3840 Vineland Road, Suite 200 ORLANDO, FL 32811

Vice President

Name Role Address
BAKER, TIMOTHY L Vice President 3840 Vineland Road, Suite 200 ORLANDO, FL 32811

President

Name Role Address
BAKER, TIMOTHY L President 3840 Vineland Road, Suite 200 ORLANDO, FL 32811

Secretary

Name Role Address
BAKER, TIMOTHY L Secretary 3840 Vineland Road, Suite 200 ORLANDO, FL 32811

Treasurer

Name Role Address
BAKER, TIMOTHY L Treasurer 3840 Vineland Road, Suite 200 ORLANDO, FL 32811

Events

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

Documents

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