Search icon

PM DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: PM DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM DEVELOPMENT CORP. 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: 10 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P96000049425
FEI/EIN Number 650716508

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

Address: 641 EXECUTIVE CENTER DRIVE P-105, West Palm Beach, FL, 33401, US
Mail Address: 641 EXECUTIVE CENTER DRIVE P-105, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PM DEVELOPMENT CORP. Agent -
Basch Peter J Director 641 Executive Center Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 641 Executive Center Drive, P-105, WPB, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-07-19 641 EXECUTIVE CENTER DRIVE P-105, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 641 EXECUTIVE CENTER DRIVE P-105, West Palm Beach, FL 33401 -
AMENDMENT 2022-06-27 - -
REINSTATEMENT 2022-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2019-12-19 PM Development Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-05-25 - -

Documents

Name Date
Off/Dir Resignation 2024-07-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
Amendment 2022-06-27
REINSTATEMENT 2022-06-13
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State