Search icon

P & M CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: P & M CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & M CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000094064
FEI/EIN Number 650974436

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

Address: 7378 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 7378 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS MICHAEL E President 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
JACOBS MICHAEL E Secretary 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
JACOBS MICHAEL E Director 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
JACOBS MICHAEL E Agent C% P & M CONSTRUCTION INC, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 7378 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-04-30 7378 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 C% P & M CONSTRUCTION INC, 7378 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2010-05-10 JACOBS, MICHAEL EPSD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000439609 TERMINATED 10-06768 COWE (83) BROWARD COUNTY 2011-06-07 2016-07-20 $4,416.13 DAVIE CONCRETE CORP., P.O. BOX 291688, DAVIE, FL. 33329

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304253222 0418800 2002-04-18 55TH. STREET & COMMERCIAL BLVD., SUNRISE, FL, 33323
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-18
Emphasis S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2002-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-04-26
Abatement Due Date 2002-05-01
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2002-05-20
Final Order 2002-07-19
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State