Search icon

PCC STRUCTURALS, INC.

Company Details

Entity Name: PCC STRUCTURALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: F18000002211
FEI/EIN Number 931220449
Address: 10121 SE Sunnyside Rd, Clackamas, OR, 97015, US
Mail Address: 5885 Meadows Road, Lake Oswego, OR, 97035, US
Place of Formation: OREGON

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Director

Name Role Address
POWER ALAN J Director 2541 White Road, Irvine, CA, 92614
HAGEL SHAWN R Director 5885 Meadows Road,, Lake Oswego, OR, 97035
BEYER RUTH A Director 5885 Meadows Road, Lake Oswego, OR, 97035

Vice President

Name Role Address
JIM PUETZ Vice President 5885 Meadows Road, Lake Oswego, OR, 97035

Treasurer

Name Role Address
JIM PUETZ Treasurer 5885 Meadows Road, Lake Oswego, OR, 97035
TACHOUET STEPHEN J Treasurer 5885 Meadows Road,, Lake Oswego, OR, 97035

President

Name Role Address
McInemey Jeff President 10121 SE Sunnyside Road, Clackamas, OR, 97015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 10121 SE Sunnyside Rd, Ste 230, Clackamas, OR 97015 No data
CHANGE OF MAILING ADDRESS 2023-01-09 10121 SE Sunnyside Rd, Ste 230, Clackamas, OR 97015 No data
REINSTATEMENT 2020-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-03 NATIONAL REGISTERED AGENTS, INC No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-01-03
Foreign Profit 2018-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State