Search icon

PERSONNEL COORDINATORS, INC. OF FLORIDA - Florida Company Profile

Headquarter

Company Details

Entity Name: PERSONNEL COORDINATORS, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONNEL COORDINATORS, INC. OF FLORIDA 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: 20 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P03000091623
FEI/EIN Number 542122473

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

Address: 295 Spring Valley Road, Park Ridge, NJ, 07656, US
Mail Address: 295 Spring Valley Road, Park Ridge, NJ, 07656, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERSONNEL COORDINATORS, INC. OF FLORIDA, NEW YORK 3428065 NEW YORK

Key Officers & Management

Name Role Address
BOFFA BRIAN S Chief Executive Officer 295 Spring Valley Road, Park Ridge, NJ, 07656
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07040900274 PCI ACTIVE 2007-02-09 2027-12-31 - 303 MOLNAR DRIVE, P.O. BOX 1001, ELMWOOD PARK, NJ, 07407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 295 Spring Valley Road, Park Ridge, NJ 07656 -
REINSTATEMENT 2023-10-19 - -
CHANGE OF MAILING ADDRESS 2023-10-19 295 Spring Valley Road, Park Ridge, NJ 07656 -
REGISTERED AGENT NAME CHANGED 2023-10-19 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
AMENDMENT 2003-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001158647 ACTIVE 1000000701763 COLUMBIA 2015-12-16 2025-12-23 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State