Search icon

PCM FL, INC. - Florida Company Profile

Company Details

Entity Name: PCM FL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2016 (9 years ago)
Document Number: F16000000217
FEI/EIN Number 954518700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Mail Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cowley Samuel C Secretary 2701 E. Insight Way, Chandler, AZ, 85286
Willden Lynn Treasurer 2701 E. Insight Way, Chandler, AZ, 85286
Bryan Glynis A Director 2701 E. Insight Way, Chandler, AZ, 85286
Steinheiser Lisanne Assi 2701 E. Insight Way, Chandler, AZ, 85286
Walker Michael L. Assi 2701 E. Insight Way, Chandler, AZ, 85286
Mullen Joyce President 2701 E. Insight Way, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2701 E. Insight Way, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2025-01-09 2701 E. Insight Way, Chandler, AZ 85286 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2701 E. Insight Way, Chandler, AZ 85250 -
CHANGE OF MAILING ADDRESS 2024-03-27 2701 E. Insight Way, Chandler, AZ 85250 -
REGISTERED AGENT NAME CHANGED 2019-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-10-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State