Entity Name: | PC MEDIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 2017 (7 years ago) |
Document Number: | P07000010720 |
FEI/EIN Number | 208293462 |
Address: | 3800 Inverrary Drive, # 408-T, Lauderhill, FL, 33319, US |
Mail Address: | P.O. Box 190687, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JNO BAPTISTE LESTER | Agent | 1739 NW 80 Ave., Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
JNO BAPTISTE LESTER | President | P.O. Box 190687, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
JNO BAPTISTE LESTER | Director | P.O. Box 190687, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
Jno Baptiste Sandra | Vice President | P.O. Box 190687, Lauderhill, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106989 | PC MEDIC TAMARAC | EXPIRED | 2017-09-26 | 2022-12-31 | No data | 7431 NW 57TH ST, LAUDERHILL, FL, 33319 |
G13000081305 | BIZ DEPOT | EXPIRED | 2013-08-14 | 2018-12-31 | No data | 1455 NW 40TH AVENUE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 3800 Inverrary Drive, # 408-T, Lauderhill, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 3800 Inverrary Drive, # 408-T, Lauderhill, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 1739 NW 80 Ave., # D, Margate, FL 33063 | No data |
NAME CHANGE AMENDMENT | 2017-08-31 | PC MEDIC INC. | No data |
NAME CHANGE AMENDMENT | 2010-07-09 | PC MEDIC OF TAMARAC, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-24 | JNO BAPTISTE, LESTER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
Name Change | 2017-08-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State