Search icon

PC SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: PC SPECIALISTS, 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: 07 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2005 (20 years ago)
Document Number: F98000004518
FEI/EIN Number 953825596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11860 COMMUNITY RD, POWAY, CA, 92064, US
Mail Address: 11860 COMMUNITY RD, POWAY, CA, 92064, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BERARD GREG Chief Financial Officer 11860 COMMUNITY RD, POWAY, CA, 92064
SYKTICH REGINA Comp 11860 COMMUNITY RD, POWAY, CA, 92064
Daville Dominique Othe 11860 COMMUNITY RD, POWAY, CA, 92064
Lewis Ruby Agent 2205 Bow Lane, Safety Harbor, FL, 34695
HIGNIO DAWN Chief Executive Officer 11860 COMMUNITY RD, POWAY, CA, 92064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121140 TECHNOLOGY INTEGRATION GROUP ACTIVE 2011-12-13 2026-12-31 - 10620 TREENA ST, SUITE 300, SAN DIEGO, CA, 92131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 11860 COMMUNITY RD, Suite 160, POWAY, CA 92064 -
CHANGE OF MAILING ADDRESS 2024-03-20 11860 COMMUNITY RD, Suite 160, POWAY, CA 92064 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 2205 Bow Lane, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Lewis, Ruby -
REINSTATEMENT 2005-08-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State