Search icon

PCPS, CORPORATION - Florida Company Profile

Company Details

Entity Name: PCPS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCPS, 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: 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000030439
FEI/EIN Number 651004365

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

Address: 4410 WEST 16TH AVE, SUITE 8-A, HIALEAH, FL, 33012
Mail Address: 4410 WEST 16TH AVE, SUITE 8-A, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS BEATRIZ President 4410 W. 16 AVE STE 8-A, HIALEAH, FL, 33012
SARDINAS BEATRIZ Agent 4410 W 16TH, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 4410 WEST 16TH AVE, SUITE 8-A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-01-08 4410 WEST 16TH AVE, SUITE 8-A, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-01-08 SARDINAS, BEATRIZ -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 4410 W 16TH, 8-A, HIALEAH, FL 33012 -
AMENDMENT 2001-08-15 - -

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-11
Off/Dir Resignation 2005-02-28
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State