Search icon

PMCO TRUCKING, INC. - Florida Company Profile

Company Details

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

PMCO TRUCKING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000056277
FEI/EIN Number 593386994

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

Address: 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
Mail Address: POST OFFICE BOX 1033, ST. AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY CHARLES F President 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
PERRY CHARLES F Secretary 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
PERRY CHARLES F Director 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
PERRY FLOYD H Vice President 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
PERRY FLOYD H Treasurer 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
PERRY FLOYD H Director 250 N. HOLMES BOULEVARD, ST. AUGUSTINE, FL, 32084
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State