Search icon

PC-DISPATCH, INC. - Florida Company Profile

Company Details

Entity Name: PC-DISPATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC-DISPATCH, 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: 03 Feb 2003 (22 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: P03000015706
FEI/EIN Number 562315137

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

Address: 2160 ANCHOR AVE, DELAND, FL, 32720
Mail Address: 2160 ANCHOR AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ELIZABETH A Director 2160 ANCHOR AVE, DELAND, FL, 32720
HUNT ELIZABETH A Agent 2160 ANCHOR, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 2160 ANCHOR AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2010-05-26 2160 ANCHOR AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2008-06-02 HUNT, ELIZABETH A -
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 2160 ANCHOR, DELAND, FL 32720 -
CANCEL ADM DISS/REV 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000830732 TERMINATED 1000000242048 VOLUSIA 2011-12-08 2031-12-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000843529 TERMINATED 1000000242053 VOLUSIA 2011-12-05 2021-12-28 $ 672.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2005-02-04
REINSTATEMENT 2004-12-01
Domestic Profit 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State