Entity Name: | PCA HOLDINGS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PCA HOLDINGS CORP 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: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000105517 |
FEI/EIN Number |
223596898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1002 JUSTISON STREET, WILMINGTON, DE, 19801 |
Address: | 900 S. PINE ISLAND RD, SUITE 120, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PCA HOLDINGS CORP, CONNECTICUT | 1265972 | CONNECTICUT |
Name | Role | Address |
---|---|---|
COHEN ADAM S | President | 1002 Justison Street, Wilmington, DE, 19801 |
COHEN ADAM S | Director | 1002 Justison Street, Wilmington, DE, 19801 |
PHILLIPS MATTHEW M | Vice President | 1002 Justison Street, Wilmington, DE, 19801 |
PHILLIPS MATTHEW M | Director | 1002 Justison Street, Wilmington, DE, 19801 |
ENDERS HOWARD A | Secretary | 1002 Justison Street, wilmington, DE, 19801 |
PHILLIPS MATTHEW | Agent | 900 S. PINE ISLAND RD., SUITE 120, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | PHILLIPS, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 900 S. PINE ISLAND RD., SUITE 120, SUITE 120, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 900 S. PINE ISLAND RD, SUITE 120, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 900 S. PINE ISLAND RD, SUITE 120, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2007-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-07-05 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-28 |
Reg. Agent Change | 2010-03-30 |
ANNUAL REPORT | 2010-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State