Search icon

P.R.L.M., INC. - Florida Company Profile

Company Details

Entity Name: P.R.L.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.R.L.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: 24 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: P98000056367
FEI/EIN Number 593518155

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

Address: BOX 48547, SAINT PETERSBURG, FL, 33743, US
Mail Address: 7011 CENTRAL AVE, SUITE C, ST PETERSBURG, FL, 33710, US
ZIP code: 33743
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS PAULINE A President 1411 DURLING DRIVE SOUTH, SAINT PETERSBURG, FL, 33707
O'BERRY ALTON RAY Secretary 1411 DURLING DRIVE SOUTH, SAINT PETERSBURG, FL, 33707
PAPPAS PAULINE A Agent 1411 DURLING DRIVE SOUTH, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 BOX 48547, SAINT PETERSBURG, FL 33743 -
CHANGE OF MAILING ADDRESS 2023-04-25 BOX 48547, SAINT PETERSBURG, FL 33743 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1411 DURLING DRIVE SOUTH, SAINT PETERSBURG, FL 33707 -
AMENDMENT 2008-09-29 - -
REGISTERED AGENT NAME CHANGED 2007-06-25 PAPPAS, PAULINE A -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State