Search icon

PTC-US.COM CORPORATION

Company Details

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

Agent

Name Role Address
Keebaugh Charlie Agent 1503 Glenlake Circle, NICEVILLE, FL, 32578

Chief Executive Officer

Name Role Address
KEEBAUGH CHARLIE Chief Executive Officer 1503 GLENLAKE CIRCLE, NICEVILLE, FL, 32578

Treasurer

Name Role Address
McCutchan Todd Treasurer 4562 East Mallory Circle, Mesa, AZ, 85215

Director

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

Events

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

Documents

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