Entity Name: | P & M INDUSTRIAL EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P & M INDUSTRIAL EQUIPMENT, 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: | 20 Sep 1996 (29 years ago) |
Document Number: | P96000078318 |
FEI/EIN Number |
650698673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3926 NE 67 TERRACE, SILVER SPRINGS, FL, 34488, US |
Mail Address: | 3926 NE 67 TERRACE, SILVER SPRINGS, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIM ALBERT R | President | 3926 NE 67 TERRACE, SILVER SPRINGS, FL, 34488 |
PRIM ALBERT R | Agent | 3926 NE 67 TERRACE, SILVER SPRINGS, FL, 34488 |
PRIM ALBERT R | Director | 3926 NE 67 TERRACE, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 3926 NE 67 TERRACE, SILVER SPRINGS, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 3926 NE 67 TERRACE, SILVER SPRINGS, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 3926 NE 67 TERRACE, SILVER SPRINGS, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State