Search icon

LATIN PCD, INC. - Florida Company Profile

Company Details

Entity Name: LATIN PCD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN PCD, 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: 01 May 2007 (18 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P07000052459
FEI/EIN Number 208973715

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

Address: 10125 NW 116 WAY, SUITE 18, MEDLEY, FL, 33178
Mail Address: 629 W BROADWAY, WINNSBORO, TX, 75494
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON JASON Chief Executive Officer 639 W BROADWAY, WINNSBORO, TX, 75494
Lopez Heather Treasurer 639 W Broadway, Winnsboro, TX, 75494
CACCAMO JOSEPH A Agent GRAY ROBINSON, P.A., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 2019-12-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TEAM AIR EXPRESS, INC.. MERGER NUMBER 500000198765
CHANGE OF MAILING ADDRESS 2012-02-22 10125 NW 116 WAY, SUITE 18, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 10125 NW 116 WAY, SUITE 18, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Merger 2019-12-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State