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 |
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 |
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 | - | - |
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 |
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