Search icon

PC TRU, INC. - Florida Company Profile

Company Details

Entity Name: PC TRU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N09000008122
FEI/EIN Number 270761909

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

Address: 10531 Randolph Siding Road, Jupiter, FL, 33478, US
Mail Address: P. O. Box 431993, SOUTH MIAMI, FL, 33243, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMON BARBARA Director 10531 Randolph Siding Road, Jupiter, FL, 33478
NAMON BARBARA President 10531 Randolph Siding Road, Jupiter, FL, 33478
HERMAN HENRY Director 19667 TURNBERRY WAY, APT. 23C, AVENTURA, FL, 33180
BROWN EARL Director 1600-31 STURDIVANT DRIVE, WILMINGTON, NC, 28403
BETTENCOURT SUSAN N Director 1750 N. BAYSHORE DR, UNIT 2002, MIAMI, FL, 33132
BETTENCOURT SUSAN N Secretary 1750 N. BAYSHORE DR, UNIT 2002, MIAMI, FL, 33132
ALTMAN MELANIE Director 10531 Randolph Siding Road, Jupiter, FL, 33478
NAMON BARBARA Agent 10531 Randolph Siding Road, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 10531 Randolph Siding Road, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 10531 Randolph Siding Road, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2015-02-23 10531 Randolph Siding Road, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2013-12-09 NAMON, BARBARA -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-24 - -
AMENDMENT 2009-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-12-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-08
Amendment 2010-09-24
ANNUAL REPORT 2010-05-11
Amendment 2009-10-01
Domestic Non-Profit 2009-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State