Entity Name: | P.C.C. TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.C.C. TRANSPORTATION, 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: | 29 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000020248 |
FEI/EIN Number |
562456247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US |
Address: | 2607 BROOKSHIRE COURT, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUY ADRIAN | President | 2607 BROOKSHIRE COURT, KISSIMMEE, FL, 34746 |
WAYNE GEOFFREY M | Agent | 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 2607 BROOKSHIRE COURT, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-18 | 2607 BROOKSHIRE COURT, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2007-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-18 | WAYNE, GEOFFREY MPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-25 |
REINSTATEMENT | 2007-06-18 |
Domestic Profit | 2004-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State