Search icon

PRCM CORPORATION - Florida Company Profile

Company Details

Entity Name: PRCM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRCM CORPORATION 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000084366
FEI/EIN Number 203056540

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

Address: 4992 10TH AVE. N, GREENACRES, FL, 33461
Mail Address: 6368 UNGERER ST, JUPITER, FL, 33458-6698
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-MECKLER JOSE G President 6368 UNGERER STREET, JUPITER, FL, 33458
LOPEZ-MECKLER JOSE G Agent 6368 UNGERER ST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900107 EL BRONCO BAR & RESTAURANTE EXPIRED 2008-05-01 2013-12-31 - 4992 10 TH AVE. NORTH, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-05-24 4992 10TH AVE. N, GREENACRES, FL 33461 -
REGISTERED AGENT NAME CHANGED 2010-05-24 LOPEZ-MECKLER, JOSE G -
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 6368 UNGERER ST, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-25 4992 10TH AVE. N, GREENACRES, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000295314 LAPSED 1000000260557 PALM BEACH 2012-03-28 2022-04-25 $ 509.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000609062 TERMINATED 1000000168238 PALM BEACH 2010-05-04 2030-05-26 $ 1,140.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000557550 TERMINATED 1000000168237 PALM BEACH 2010-04-14 2030-05-05 $ 395.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2011-01-05
Reg. Agent Change 2010-05-24
Reg. Agent Resignation 2010-05-24
Off/Dir Resignation 2010-05-24
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-16
Domestic Profit 2005-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State