Search icon

PROFESSIONAL DATA MANAGEMENT, INC.

Company Details

Entity Name: PROFESSIONAL DATA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: S47943
FEI/EIN Number 59-3060549
Address: 851 Trafalgar Court, Suite 200E, Maitland, FL 32751
Mail Address: 851 Trafalgar Court, Suite 200E, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
McBee, Tyler Treasurer 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Chief Financial Officer

Name Role Address
McBee, Tyler Chief Financial Officer 851 Trafalgar Court, Suite 200E Maitland, FL 32751

President

Name Role Address
Wright, Len President 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Secretary

Name Role Address
Sanford, Amy Secretary 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087683 PDM ANESTHESIA SOLUTIONS EXPIRED 2011-09-06 2016-12-31 No data 291 SOUTHALL LANE, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
AMENDED AND RESTATEDARTICLES 2013-12-31 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDED AND RESTATEDARTICLES 1997-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State