Search icon

PCT WIRELESS CORP - Florida Company Profile

Company Details

Entity Name: PCT WIRELESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCT WIRELESS 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P09000017289
FEI/EIN Number 264347727

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

Mail Address: 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028, US
Address: 2323 NW 82nd AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOTHAI SHAKEEL President 2114 N FLAMINGO RD, PEMBROKE PINES, CA, 33028
BAQAI MAY Manager 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028
Baqai May Agent 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000006866. CONVERSION NUMBER 100000222291
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2323 NW 82nd AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-30 2323 NW 82nd AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2114 N FLAMINGO RD, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-06-17 Baqai, May -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State