Entity Name: | PCM SALES, INC. |
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 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | F08000004084 |
FEI/EIN Number |
954108644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 E. MARIPOSA AVENUE, EL SEGUNDO, CA, 90245-3457, US |
Mail Address: | 1940 E. MARIPOSA AVENUE, EL SEGUNDO, CA, 90245-3457, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lamneck Kenneth | President | 6820 S Harl Avenue, Tempe, AZ, 852834318 |
Cowley Samuel | Secretary | 6820 S Harl Avenue, Tempe, AZ, 852834318 |
Willden Lynn | Treasurer | 6820 S Harl Avenue, Tempe, AZ, 852834318 |
Bryan Glynis | Director | 6820 S Harl Avenue, Tempe, AZ, 852834318 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015787 | PCM/TIGER DIRECT | EXPIRED | 2016-02-03 | 2021-12-31 | - | 1940 E MARIPOSA AVE., EL SEGUNDO, CA, 90245-3457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 1940 E. MARIPOSA AVENUE, EL SEGUNDO, CA 90245-3457 | - |
NAME CHANGE AMENDMENT | 2013-02-18 | PCM SALES, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1940 E. MARIPOSA AVENUE, EL SEGUNDO, CA 90245-3457 | - |
Name | Date |
---|---|
Withdrawal | 2020-12-23 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2019-10-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State