Entity Name: | PERSONAL ADVISORY MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERSONAL ADVISORY MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1996 (29 years ago) |
Document Number: | S19376 |
FEI/EIN Number |
650232255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27264 Patrick Street, Bonita Springs, FL, 34135, US |
Mail Address: | PO BOX 110519, NAPLES, FL, 34108, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISSINGER STEVEN E | Assistant Treasurer | 27264 Patrick St., BONITA SPRINGS, FL, 34135 |
Kissinger Steven E | Agent | 6087 Spanish Oaks Lane, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 27264 Patrick Street, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Kissinger, Steven E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 6087 Spanish Oaks Lane, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2002-02-27 | 27264 Patrick Street, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 1996-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State