Search icon

PMPI HOLDING CORPORATION

Company Details

Entity Name: PMPI HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000038360
FEI/EIN Number 59-3572110
Address: 803 102ND AVENUE N, NAPLES, FL 34108
Mail Address: 803 102ND AVENUE N, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CONROY, ROBERT T Agent 803 102ND AVENUE N, NAPLES, FL 34108

President

Name Role Address
CONROY, ROBERT T President 802 102ND AVENUE N., NAPLES, FL 34108

Treasurer

Name Role Address
CONROY, ROBERT T Treasurer 802 102ND AVENUE N., NAPLES, FL 34108

Director

Name Role Address
CONROY, ROBERT T Director 802 102ND AVENUE N., NAPLES, FL 34108
GEDVILLAS, STANTON Director 540 97TH AVENUE NORTH, NAPLES, FL 34108

Secretary

Name Role Address
GEDVILLAS, STANTON Secretary 540 97TH AVENUE NORTH, NAPLES, FL 34108

Vice President

Name Role Address
GEDVILLAS, STANTON Vice President 540 97TH AVENUE NORTH, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-02 803 102ND AVENUE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2000-11-02 803 102ND AVENUE N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2000-11-02 CONROY, ROBERT T No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-02 803 102ND AVENUE N, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-11-02
Domestic Profit 1999-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State