Search icon

PC REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PC REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC REAL ESTATE GROUP, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000013151
FEI/EIN Number 043842243

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

Address: 12000 SW 135 TERRACE, MIAMI, FL, 33186
Mail Address: 12000 SW 135 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER PAULINE D Director 12000 SW 135 TERRACE, MIAMI, FL, 33186
CARTER PAULINE D President 12000 SW 135 TERRACE, MIAMI, FL, 33186
CARTER PAULINE D Agent 12000 SW 135 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 12000 SW 135 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-06 12000 SW 135 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 12000 SW 135 TERRACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State