Entity Name: | PCC BAMCO CORP. |
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: | 07 Oct 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F94000005227 |
FEI/EIN Number |
311417511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH, 43023, US |
Mail Address: | PO BOX 496, CRANVILLE, OH, 43023, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FRANCIONE RONALD C | President | 95 ALLENS CREEK RD., ROCHESTER, NY, 14618 |
FRANCIONE RONALD C | Director | 95 ALLENS CREEK RD., ROCHESTER, NY, 14618 |
HEAD WILLIAM M | Vice President | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
HEAD WILLIAM M | Treasurer | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
HEAD WILLIAM M | Director | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
MENZER MICHAEL J | Secretary | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH |
MENZER MICHAEL J | Director | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-15 | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH 43023 | - |
CHANGE OF MAILING ADDRESS | 1997-04-15 | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH 43023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State