Search icon

P. & M. MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: P. & M. MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. & M. MANUFACTURING 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: 09 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P96000075344
FEI/EIN Number 593299806

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

Address: 1100 S 56th Street, TAMPA, FL, 33619, US
Mail Address: 1100 S 56th St, Tampa, FL, 33619-3763, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PRESTON E President 6334 LAKEVIEW TERRACE, DUUGLASVILLE, GA, 30135
SMITH PRESTON E Director 6334 LAKEVIEW TERRACE, DUUGLASVILLE, GA, 30135
HUNT MICHAEL H Vice President 7754 SHOUPE ROAD, PLANT CITY, FL, 33565
HUNT MICHAEL H Director 7754 SHOUPE ROAD, PLANT CITY, FL, 33565
HUNT LYNN Secretary 7754 SHOUPE ROAD, PLANT CITY, FL, 33565
HUNT LYNN Treasurer 7754 SHOUPE ROAD, PLANT CITY, FL, 33565
HUNT MICHAEL H Agent 7754 SHOUPE ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 1100 S 56th Street, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1100 S 56th Street, TAMPA, FL 33619 -
REINSTATEMENT 2020-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 HUNT, MICHAEL H -
REINSTATEMENT 2017-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-16
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State