Search icon

PCCG CORP - Florida Company Profile

Company Details

Entity Name: PCCG CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCCG CORP 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000080397
FEI/EIN Number 205023434

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

Address: 1401 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 1401 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONILL PAUL President 1401 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141
CONILL PAUL Agent 1401 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-31 1401 BIARRITZ DRIVE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2012-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-31 1401 BIARRITZ DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-10-31 1401 BIARRITZ DRIVE, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-02 CONILL, PAUL -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-31
REINSTATEMENT 2011-03-02
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-08-14
Domestic Profit 2006-06-12

Date of last update: 03 May 2025

Sources: Florida Department of State