Search icon

PEMBROKE COMMERCE CENTER-I, INC.

Company Details

Entity Name: PEMBROKE COMMERCE CENTER-I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P00000028404
FEI/EIN Number 650994297
Address: 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009, US
Mail Address: 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELSEY ANGELA M Agent 1812 SW 31ST AVENUE, PEMBROKE PARK, FL, 33009

President

Name Role Address
KELSEY CHARLES M President 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009

Secretary

Name Role Address
KELSEY ANGELA M Secretary 1812 SW 31 AVE, PEMBROKE PARK, FL, 33009

Treasurer

Name Role Address
KELSEY ANGELA M Treasurer 1812 SW 31 AVE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2025-01-30 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009 No data
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000177733
REGISTERED AGENT NAME CHANGED 2008-02-18 KELSEY, ANGELA M No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
Merger 2017-12-28
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State