Search icon

P.D.M. GROUP, INC.

Company Details

Entity Name: P.D.M. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000091407
FEI/EIN Number 593614993
Mail Address: PO BOX 290969, PORT ORANGE, FL, 32129
Address: 4525 S ATLANTIC AVENUE, #1301, DAYTONA BEACH, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROET SCOTT R Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

President

Name Role Address
PEACOCK, SR JAMES R President 4525 S. ATLANTIC AVE. #1301, DAYTONA BEACH, FL, 32127

Director

Name Role Address
PEACOCK, SR JAMES R Director 4525 S. ATLANTIC AVE. #1301, DAYTONA BEACH, FL, 32127
PEACOCK JAMES R Director 3757 S. ATLANTIC AVE. #705, DAYTONA BEACH, FL, 32127

Vice President

Name Role Address
PEACOCK JAMES R Vice President 3757 S. ATLANTIC AVE. #705, DAYTONA BEACH, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-05-02 4525 S ATLANTIC AVENUE, #1301, DAYTONA BEACH, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 4525 S ATLANTIC AVENUE, #1301, DAYTONA BEACH, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000254221 LAPSED 2002-30314-CICI 7TH JUD CIR VOLUSIA CNTY FL 2002-04-03 2007-06-27 $158,285.76 FRANCES M PALMIERI, 13921 HEATHFORD DRIVE, JACKSONVILLE FL 32224

Documents

Name Date
Reg. Agent Resignation 2004-01-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-13
Domestic Profit 1999-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State