Search icon

PMP EQUIPMENT LEASING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PMP EQUIPMENT LEASING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMP EQUIPMENT LEASING COMPANY, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000110597
FEI/EIN Number 650969223

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

Address: 2401 FRIST BOULEVARD, SUITE 10, FT. PIERCE, FL, 34950
Mail Address: 2401 FRIST BOULEVARD, SUITE 10, FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEC CONSULTANTS, INC. Agent -
BLANTON CARL Director 498 SW COPPERFIELD AVENUE, PT. ST. LUCIE, FL, 34953
ALDANA PETER Director 787 - 37TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 2401 FRIST BOULEVARD, SUITE 10, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2005-09-02 2401 FRIST BOULEVARD, SUITE 10, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 1515 INDIAN RIVER BOULEVARD, STE. A210, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2001-12-18 DEC CONSULTANTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016125 LAPSED 562006CA001976AXXXHC(CR) 19TH JUD CIR CRT ST LUCIE CTY 2007-05-03 2012-10-22 $359018.17 GENERAL ELECTRIC CAPITAL CORPORATION, C/O GENERAL COUNSEL, 260 LONG RIDGE ROAD, STAMFORD, CT 06927

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-12-18
Domestic Profit 1999-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State