Search icon

P.C.A.PLUS INC - Florida Company Profile

Company Details

Entity Name: P.C.A.PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.C.A.PLUS 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: 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

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

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

Key Officers & Management

Name Role Address
SMITH MARY A President 1277 RUSHING DR, ORANGE PARK, FL, 32065
Smith Tim Secretary 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065
Mclain Cindy Chief Financial Officer 33 Knight Boxx Road Suite 2, Orange Park, FL, 32065
SMITH MARY A Agent 1277 RUSHING DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 33 Knight Boxx Road Suite 2, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2015-02-11 33 Knight Boxx Road Suite 2, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2014-01-31 SMITH, MARY A -

Documents

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 Apr 2025

Sources: Florida Department of State