Search icon

PCM FL, INC.

Company Details

Entity Name: PCM FL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Document Number: F16000000217
FEI/EIN Number 954518700
Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Mail Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Mullen Joyce President 2701 E. Insight Way, Chandler, AZ, 85286

Secretary

Name Role Address
Cowley Samuel C Secretary 2701 E. Insight Way, Chandler, AZ, 85286

Treasurer

Name Role Address
Willden Lynn Treasurer 2701 E. Insight Way, Chandler, AZ, 85286

Director

Name Role Address
Bryan Glynis A Director 2701 E. Insight Way, Chandler, AZ, 85286

Assi

Name Role Address
Steinheiser Lisanne Assi 2701 E. Insight Way, Chandler, AZ, 85286
Walker Michael L. Assi 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 No data
CHANGE OF MAILING ADDRESS 2025-01-09 2701 E. Insight Way, Chandler, AZ 85286 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2701 E. Insight Way, Chandler, AZ 85250 No data
CHANGE OF MAILING ADDRESS 2024-03-27 2701 E. Insight Way, Chandler, AZ 85250 No data
REGISTERED AGENT NAME CHANGED 2019-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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 Feb 2025

Sources: Florida Department of State