Search icon

PMTD, INC. - Florida Company Profile

Company Details

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

PMTD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P96000046358
FEI/EIN Number 593422209

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

Address: 1133 Ocean Shore Blvd, ORMOND BEACH, FL, 32176, US
Mail Address: PMTD INC, 406 Olde Orchard Lane, Shelburne, VT, 05495, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPPER PETER J Director 466 JUNIPER RIDGE, SHELBURNE, VT, 05482
Hopper Timothy S Secretary 96 Birch Road, Shelburne, VT, 05482
Hopper Timothy S Treasurer 96 Birch Road, Shelburne, VT, 05482
HOPPER MICHAEL A Director 8 De La Poudriere, Montreal, Qu, H4G 31
COCULUZZI PAMELA Director 40 Gale Street, Almonte, On, K0A 10
HOPPER DOUGLAS W Agent 1133 Ocean Shore Blvd, ORMOND BEACH, FL, 32176
DOUGLAS HOPPER W President 406 OLDE ORCHARD LANE, SHELBURNE, VT, 05482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1133 Ocean Shore Blvd, # 405, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2017-01-10 1133 Ocean Shore Blvd, # 405, ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1133 Ocean Shore Blvd, # 405, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2011-02-23 HOPPER, DOUGLAS W -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State