Entity Name: | PCC BAMCO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F94000005227 |
FEI/EIN Number | 311417511 |
Address: | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH, 43023, US |
Mail Address: | PO BOX 496, CRANVILLE, OH, 43023, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FRANCIONE RONALD C | President | 95 ALLENS CREEK RD., ROCHESTER, NY, 14618 |
Name | Role | Address |
---|---|---|
FRANCIONE RONALD C | Director | 95 ALLENS CREEK RD., ROCHESTER, NY, 14618 |
HEAD WILLIAM M | Director | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
MENZER MICHAEL J | Director | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH |
Name | Role | Address |
---|---|---|
HEAD WILLIAM M | Vice President | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
Name | Role | Address |
---|---|---|
HEAD WILLIAM M | Treasurer | 1967 NEWARK- GRANVILLE RD, GRANVILLE, OH |
Name | Role | Address |
---|---|---|
MENZER MICHAEL J | Secretary | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-15 | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH 43023 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-15 | 1967 NEWARK-GRANVILLE RD, GRANVILLE, OH 43023 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State