Entity Name: | PC LAN TECHS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PC LAN TECHS, INC. 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: | 05 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P01000066200 |
FEI/EIN Number |
651120978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1822 Old Okeechobee Rd, West Palm Beach, FL, 33409, US |
Mail Address: | 1822 Old Okeechobee Rd, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS & REYNOLDS PL. | Agent | 120 S. OLIVE AVE., WEST PALM BEACH, FL, 33401 |
CSONKA JOHANNES A | Chief Executive Officer | 1822 Old Okeechobee Rd, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 120 S. OLIVE AVE., 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1822 Old Okeechobee Rd, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1822 Old Okeechobee Rd, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | REYNOLDS & REYNOLDS PL. | - |
REINSTATEMENT | 2021-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2001-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-01-07 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State