Entity Name: | PTC-US.COM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2006 (19 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 1503 GLENLAKE CIRCLE, NICEVILLE, FL, 32578 |
McCutchan Todd | Treasurer | 4562 East Mallory Circle, Mesa, AZ, 85215 |
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 |
Keebaugh Charlie | Agent | 1503 Glenlake Circle, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Keebaugh, Charlie | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 1503 Glenlake Circle, NICEVILLE, FL 32578 | - |
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 May 2025
Sources: Florida Department of State