Entity Name: | PTC-US.COM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2006 (18 years ago) |
Date of dissolution: | 17 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | F06000005975 |
FEI/EIN Number | 86-0861990 |
Address: | 1503 Glenlake Circle, NICEVILLE, FL, 32578, US |
Mail Address: | 4562 East Mallory Circle, Suite 104, Mesa, AZ, 85215, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Keebaugh Charlie | Agent | 1503 Glenlake Circle, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
KEEBAUGH CHARLIE | Chief Executive Officer | 1503 GLENLAKE CIRCLE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
McCutchan Todd | Treasurer | 4562 East Mallory Circle, Mesa, AZ, 85215 |
Name | Role | Address |
---|---|---|
Keebaugh Charlie | Director | 1503 Glenlake Circle, NICEVILLE, FL, 32578 |
McCutchan Todd | Director | 4562 East Mallory Circle, Mesa, AZ, 85215 |
Eric Sullivan | Director | 90 Leroy Ave, Darien, CT, 06820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Keebaugh, Charlie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
Withdrawal | 2019-05-17 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-10-31 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-11-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State