Search icon

PRINCETON COMMERCIAL CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON COMMERCIAL CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCETON COMMERCIAL CENTRE, 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000132166
FEI/EIN Number 611478467

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

Address: 1239 NE 8TH ST, HOMESTEAD, FL, 33033-4502, US
Mail Address: 1239 NE 8TH ST, HOMESTEAD, FL, 33033-4502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JIMMY President 1239 NE 8TH ST, HOMESTEAD, FL, 330334502
DIAZ JIMMY Agent 1239 NE 8TH ST, HOMESTEAD, FL, 330334502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1239 NE 8TH ST, HOMESTEAD, FL 33033-4502 -
CHANGE OF MAILING ADDRESS 2017-04-28 1239 NE 8TH ST, HOMESTEAD, FL 33033-4502 -
REGISTERED AGENT NAME CHANGED 2017-04-28 DIAZ, JIMMY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1239 NE 8TH ST, HOMESTEAD, FL 33033-4502 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-27
Off/Dir Resignation 2013-08-19
Reg. Agent Change 2013-08-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State