P.C.M.D. MANAGEMENT, INC. - Florida Company Profile

Entity Name: | P.C.M.D. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.C.M.D. MANAGEMENT, 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: | 07 Mar 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 1994 (31 years ago) |
Document Number: | S37013 |
FEI/EIN Number |
593054168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789, US |
Mail Address: | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPASQUA, CURTIS D | President | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789 |
DiPasqua Nicholas | Vice President | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789 |
MICHAEL P. DIPASQUA CREDIT SHELTER | Owner | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789 |
DIPASQUA, CURTIS | Agent | 2699 Lee Rd., Suite 430, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085011 | SUBWAY 29413/PCMD MGMT | ACTIVE | 2019-08-12 | 2029-12-31 | - | 7965 SR 50, SUITE 100, GROVELAND, FL, 34736 |
G19000033169 | SUBWAY 562 | EXPIRED | 2019-03-12 | 2024-12-31 | - | SUBWAY 562, 120 INDEPENDENCE LANE, MAITLAND, FL, 32751 |
G18000112443 | SUBWAY 69522 | ACTIVE | 2018-10-17 | 2029-12-31 | - | 200 AVE F, NE, WINTER HAVEN, FL, 33881 |
G18000105219 | SUBWAY 4098 | ACTIVE | 2018-09-25 | 2029-12-31 | - | 2616 HWY 92 EAST, LAKELAND, FL, 33801 |
G18000105225 | SUBWAY 44993 | ACTIVE | 2018-09-25 | 2029-12-31 | - | 3101 W PRINCETON STREET, ORLANDO, FL, 32808 |
G18000105215 | SUBWAY 1357 | ACTIVE | 2018-09-25 | 2029-12-31 | - | 351 HAVENDALE BLVD., AUBURNDALE, FL, 33823 |
G18000105223 | SUBWAY 32599 | ACTIVE | 2018-09-25 | 2029-12-31 | - | 2304 REMI DRIVE, SUITE 104, VIERA, FL, 32940 |
G18000100563 | SUBWAY 2099 | EXPIRED | 2018-09-11 | 2023-12-31 | - | 505 CYPRESS GARDENS BLVD SE, WINTER HAVEN, FL, 33880 |
G18000100561 | SUBWAY 3750 | ACTIVE | 2018-09-11 | 2029-12-31 | - | 850 N BROADWAY, BARTOW, FL, 33830 |
G18000100565 | SUBWAY 616 | EXPIRED | 2018-09-11 | 2023-12-31 | - | 600 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 2699 Lee Rd., Suite 430, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2699 Lee Rd., Suite 430, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2699 Lee Rd., Suite 430, Winter Park, FL 32789 | - |
NAME CHANGE AMENDMENT | 1994-05-16 | P.C.M.D. MANAGEMENT, INC. | - |
CORPORATE MERGER | 1992-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000403 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-03 |
AMENDED ANNUAL REPORT | 2016-12-09 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State