Entity Name: | PCM INTERNATIONAL, INC. |
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: | 19 Oct 1995 (30 years ago) |
Date of dissolution: | 06 Jul 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jul 1999 (26 years ago) |
Document Number: | F95000005092 |
FEI/EIN Number |
061436281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BROADWAY, OAKLAND, CA, 94612-1888 |
Mail Address: | 1221 BROADWAY, OAKLAND, CA, 94612-1888 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRACIE J S | President | 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06813 |
GRACIE J S | Director | 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06813 |
FUREY JOSEPH B | Director | 83 WOOSTER HEIGHTS RD., DANBURY, CT, 068131911 |
DESANTIS DONALD A | Director | 83 WOOSTER HEIGHTS RD., DANBURY, CT, 068131911 |
CARBAJAL FERNANDO F | Secretary | 83 WOOSTER HIEGHTS RD, DANBURY, CT, 068131911 |
CARBAJAL FERNANDO F | Treasurer | 83 WOOSTER HIEGHTS RD, DANBURY, CT, 068131911 |
ROD EINAR | Vice President | 83 WOOSTER HEIGHTS RD, DANBURY, CT, 068131911 |
GRACIE JAMES | Director | 83 WOOSTER HEIGHTS RD., DANBURY, CT, 068131911 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-06 | 1221 BROADWAY, OAKLAND, CA 94612-1888 | - |
CHANGE OF MAILING ADDRESS | 1999-07-06 | 1221 BROADWAY, OAKLAND, CA 94612-1888 | - |
Name | Date |
---|---|
Withdrawal | 1999-07-06 |
ANNUAL REPORT | 1999-06-23 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State