Search icon

PCCHAIN, INC.

Company Details

Entity Name: PCCHAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000151331
FEI/EIN Number 201894703
Address: 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953
Mail Address: 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SANDOVAL PETER F Agent 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953

President

Name Role Address
SANDOVAL PETER F President 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
SANDOVAL PETER F Director 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105689 PC REPAIR EXPIRED 2009-05-08 2014-12-31 No data 1642 SW LOFGREN AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 2846 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 SANDOVAL, PETER F No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State