Entity Name: | PMI OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 1996 (28 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000069085 |
Address: | 2048 KELLY PARK ROAD, APOPKA, FL, 32712 |
Mail Address: | 2048 KELLY PARK ROAD, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOPHAM GWEN B | Agent | 430 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
SMITH JERRY E | President | 121 WEST ORANGE STREET, APOPKA, FL, 327034211 |
Name | Role | Address |
---|---|---|
SMITH JERRY E | Director | 121 WEST ORANGE STREET, APOPKA, FL, 327034211 |
VALENTINO MARK | Director | 5415 ROYCE DRIVE, DELUTH, GA, 30136 |
HINSHAW JAMES E | Director | 2585 BRASELTON HIGHWAY, BUFORD, GA, 30519 |
LO CHIA-TON | Director | 261 LIVERPOOL COVE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
VALENTINO MARK | Vice President | 5415 ROYCE DRIVE, DELUTH, GA, 30136 |
Name | Role | Address |
---|---|---|
LO MARY C | Secretary | 261 LIVERPOOL COVE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
LO MARY C | Treasurer | 261 LIVERPOOL COVE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State