Search icon

P J S M, INC. - Florida Company Profile

Company Details

Entity Name: P J S M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P J S M, 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: 02 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (8 months ago)
Document Number: P97000076641
FEI/EIN Number 593468061

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

Address: 57 N Park Cir, Palm Coast, FL, 32137, US
Mail Address: 25 PINE CONE DR, SUITE 2A, PALM COAST, FL, 32164
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODEN PATRICIA J President 57 N Park Cir, Palm Coast, FL, 33137
Ben Savy Accoutning Agent 25 PINE CONE DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 - -
REGISTERED AGENT NAME CHANGED 2024-09-10 Ben Savy Accoutning -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 57 N Park Cir, Palm Coast, FL 32137 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-05-21 - -
CHANGE OF MAILING ADDRESS 2004-05-21 57 N Park Cir, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 25 PINE CONE DR, SUITE 2A, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2024-09-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State