Entity Name: | PCTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Nov 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | F11000004399 |
FEI/EIN Number | 77-0364943 |
Address: | 471 Brighton Drive, Bloomingdale, IL, 60108, US |
Mail Address: | 471 Brighton Drive, Bloomingdale, IL, 60108, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lampo Craig | Seni | 471 Brighton Drive, Bloomingdale, IL, 60108 |
D'Amico Lance E | Seni | 471 Brighton Drive, Bloomingdale, IL, 60108 |
Silverman David | Seni | 471 Brighton Drive, Bloomingdale, IL, 60108 |
Name | Role | Address |
---|---|---|
Ivas Michael | Vice President | 471 Brighton Drive, Bloomingdale, IL, 60108 |
Turner Mark | Vice President | 471 Brighton Drive, Bloomingdale, IL, 60108 |
Voccio Gary | Vice President | 471 Brighton Drive, Bloomingdale, IL, 60108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 471 Brighton Drive, Bloomingdale, IL 60108 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 471 Brighton Drive, Bloomingdale, IL 60108 | No data |
NAME CHANGE AMENDMENT | 2020-06-11 | PCTEL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
Name Change | 2020-06-11 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State