Search icon

PCENGINEERING INCORPORATED - Florida Company Profile

Company Details

Entity Name: PCENGINEERING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCENGINEERING INCORPORATED 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P08000082540
FEI/EIN Number 263312475

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

Address: 411 WALNUT ST, #1773, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 609 INDEPENDENCE PARKWAY, STE. 120, CHESAPEAKE, VA, 23320, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS Philip President 411 WALNUT ST #1773, GREEN COVE SPRINGS, FL, 32043
CURTIS PHILIP Vice President 411 WALNUT ST #1773, GREEN COVE SPRINGS, FL, 32043
CURTIS PHILIP Agent 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2016-01-19 411 WALNUT ST, #1773, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 2015-07-06 PCENGINEERING INCORPORATED -
REGISTERED AGENT NAME CHANGED 2011-02-08 CURTIS, PHILIP -
REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-19
Name Change 2015-07-06
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State