Search icon

PCS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PCS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCS ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H49112
FEI/EIN Number 592527709

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

Address: 594 BALLOUGH RD., DAYTONA BEACH, FL, 32114, US
Mail Address: BOX 250714, DAYTONA BEACH, FL, 32125, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER TONY R Agent 930 SANDCREST DR, PORT ORANGE, FL, 32127
FOSTER, TONY R. President 930 SANCREST DR., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-04-30 594 BALLOUGH RD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 930 SANDCREST DR, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2002-05-22 FOSTER, TONY R -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 594 BALLOUGH RD., DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1991-10-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000303795 ACTIVE 1000000059521 6120 362 2007-09-04 2027-09-19 $ 2,144.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000123674 ACTIVE 1000000026599 5825 1227 2006-05-09 2026-06-07 $ 3,211.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000246902 TERMINATED 1000000001002 5128 4710 2003-07-31 2008-08-27 $ 10,447.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000181653 TERMINATED MC-03-5868-RF PALM BEACH COUNTY COUNTY COURT 2003-05-23 2008-05-28 $12066.68 MICHAEL A. BELISLE, 420 SOUTH COUNTY ROAD, PALM BEACH, FL 33480
J01000047528 TERMINATED 2001-33335-COCI COUNTY COURT, VOLUSIA COUNTY 2001-11-15 2006-11-27 $2,976.68 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State