Entity Name: | PCS SALES (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 1997 (28 years ago) |
Document Number: | F97000003605 |
FEI/EIN Number |
364065355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5296 HARVEST LAKE DRIVE, LOVELAND, CO, 80538, US |
Mail Address: | 5296 HARVEST LAKE DRIVE, LOVELAND, CO, 80538, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Farah Pedro | Vice President | 13131 Lake Fraser Drive SE, Calgary, AB, T2J 78 |
Reynolds Christopher | Vice President | 1700, 211 - 19 STREET EAST, SASKATOON, SA, S7K5R |
HARDY DEREK | Vice President | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
Fowler John | President | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
WILLIAMS SHANE | Vice President | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
Stroman Warren | Vice President | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
Stroman Warren | President | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5296 HARVEST LAKE DRIVE, LOVELAND, CO 80538 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5296 HARVEST LAKE DRIVE, LOVELAND, CO 80538 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State