Search icon

PRC-DESOTO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PRC-DESOTO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: F01000002615
FEI/EIN Number 951436209

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

Address: 12780 SAN FERNANDO ROAD, SYLMAR, CA, 91342, US
Mail Address: 12780 SAN FERNANDO ROAD, SYLMAR, CA, 91342, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Jankowski John A Treasurer 79 Woodland Drive, Pittsburgh, PA, 15228
Foulkes Anne M Secretary 819 Centennial Avenue, Sewickley, Allegheny, PA, 15143
MILLIKIN SAM President 12780 SAN FERNANDO ROAD, SYLMAR, CA, 91342
MILLIKIN SAMUAL A Director 12780 SAN FERNANDO ROAD, SYLMAR, CA, 91342

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 12780 SAN FERNANDO ROAD, SYLMAR, CA 91342 -
CHANGE OF MAILING ADDRESS 2017-07-03 12780 SAN FERNANDO ROAD, SYLMAR, CA 91342 -
REINSTATEMENT 2005-12-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810267 TERMINATED 1000000806671 COLUMBIA 2018-12-10 2038-12-12 $ 12,872.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000919487 TERMINATED 1000000187462 LEON 2010-09-10 2030-09-15 $ 5,212.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State