Search icon

PC-NET SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: PC-NET SYSTEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC-NET SYSTEM 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: 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: 15 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000088640
FEI/EIN Number 510421399

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

Address: 3164 NW 72nd Ave, MIAMI, FL, 33122, US
Mail Address: 3164 NW 72nd AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORJAS GONZALO J Agent 14222 SW 46TH TERRACE, MIAMI, FL, 33175
BORJAS GONZALO J Director 14222 SW 46TH TERRACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093455 GO ELECTRONICS EXPIRED 2013-09-20 2018-12-31 - 8325 NW 56TH ST UNIT 7-MC, MIAMI, FL, 33166
G13000093460 GO TRAVEL EXPIRED 2013-09-20 2018-12-31 - 8325 NW 56TH ST UNIT 7-MC, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 3164 NW 72nd Ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-05-01 3164 NW 72nd Ave, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 14222 SW 46TH TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2009-04-13 BORJAS, GONZALO J -
CANCEL ADM DISS/REV 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001282806 TERMINATED 1000000520025 DADE 2013-08-08 2033-08-16 $ 9,562.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001016568 TERMINATED 1000000462624 MIAMI-DADE 2013-05-23 2033-05-29 $ 5,254.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000700232 TERMINATED 1000000197379 DADE 2011-10-11 2031-11-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001133658 TERMINATED 1000000197381 DADE 2010-12-15 2030-12-22 $ 1,179.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State