Search icon

PRODUCT CENTER CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: PRODUCT CENTER CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCT CENTER CAPITAL CORPORATION 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: 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: 12 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 May 2008 (17 years ago)
Document Number: M95177
FEI/EIN Number 650066310

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

Address: 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146, US
Mail Address: 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, EDWARD D. President 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146
MILLER, EDWARD D. Director 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146
MILLER, EDWARD D. Agent 4106 SAN AMARO DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-05-08 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2008-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 4106 SAN AMARO DRIVE, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-12-28 - -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State