Entity Name: | P.C.A.PLUS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 20 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | P06000029711 |
FEI/EIN Number | 204393276 |
Address: | 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065, US |
Mail Address: | 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARY A | Agent | 1277 RUSHING DR., ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
SMITH MARY A | President | 1277 RUSHING DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Smith Tim | Secretary | 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Mclain Cindy | Chief Financial Officer | 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 33 Knight Boxx Road Suite 2, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 33 Knight Boxx Road Suite 2, Orange Park, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | SMITH, MARY A | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State