Search icon

PRICEWATERHOUSECOOPERS SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRICEWATERHOUSECOOPERS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2008 (17 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L08000064716
FEI/EIN Number 263024882
Address: 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Mail Address: 300 MADISON AVE, OFFICE OF THE GENERAL COUNSEL, NEW YORK, NY, 10017
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandt Patricia Manager 300 MADISON AVENUE, NEW YORK, NY, 10017
Gattone Joseph R Manager One North Wacker, Chicago, IL, 60606
- Agent -

Unique Entity ID

CAGE Code:
55TT4
UEI Expiration Date:
2015-05-21

Business Information

Activation Date:
2014-05-21
Initial Registration Date:
2008-08-08

Commercial and government entity program

CAGE number:
55TT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
BILL HARDY

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-05 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-20 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
LC AMENDMENT 2012-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-20 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
LC AMENDMENT 2012-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-11-06 C T CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2012-11-06 PRICEWATERHOUSECOOPERS SERVICES LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-05-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
Reinstatement 2013-10-14
LC Amendment 2012-12-20
LC Amendment 2012-11-27
LC Amendment and Name Change 2012-11-06
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA11812C0023
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-02-04
Description:
IGF::OT::IGF MODIFICATION TO CHANGE COR
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
VA116E15299
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-22176.85
Base And Exercised Options Value:
-22176.85
Base And All Options Value:
-22176.85
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-13
Description:
OFFICE OF ENTERPRISE DEVELOPMENT VISUAL DESIGN MODELING TOOL
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
VA11811P0131
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-0.04
Base And Exercised Options Value:
-0.04
Base And All Options Value:
-0.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-08
Description:
CORRECTION OF MATH ERROR FOR CONTRACT UNDER THE THE STATUTORY AUTHORITY PERMITTING OTHER THAN FULL AND OPEN COMPETITION FOR THIS ACQUISITION IS 38 U.S.C. 8127 (C), VETERANS FIRST CONTRACTING PROGRAM FOR OPEN SOURCE ELECTRONIC HEALTH RECORD (EHR) RE-FACTORING SERVICES.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State