Search icon

P.R.M. ENTERPRISES, INC.

Company Details

Entity Name: P.R.M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000026674
FEI/EIN Number 650919441
Address: 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024, US
Mail Address: 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLICHTE PAUL G Agent 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
RESTAINO ANTHONY President 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024

Director

Name Role Address
RESTAINO ANTHONY Director 8550 NW 24TH CT, PEMBROKE PINES, FL, 33024
RATTI ANGELA Director 101 Harbour Lane, Bay Shore, NY, 11706
RESTAINO PATRICK Director 468 BEDFORD RD, ARMONK, NY, 10504

Vice President

Name Role Address
RATTI ANGELA Vice President 101 Harbour Lane, Bay Shore, NY, 11706

Secretary

Name Role Address
RESTAINO PATRICK Secretary 468 BEDFORD RD, ARMONK, NY, 10504

Treasurer

Name Role Address
RESTAINO PATRICK Treasurer 468 BEDFORD RD, ARMONK, NY, 10504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 8550 NW 24TH CT, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2011-02-18 8550 NW 24TH CT, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State