Search icon

PCM SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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