Entity Name: | PCIT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PCIT INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | P09000072487 |
FEI/EIN Number |
27-0876633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 |
Mail Address: | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNDERBURK, BEVERLY | Agent | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 |
FUNDERBURK, BEVERLY | President | 1713 CROSSBOW, EDMOND, OK 73034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | Spencer Fane re: PCIT International, 201 North Franklin, Suite 2150, Tampa, FL 33602 | - |
AMENDMENT | 2022-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | FUNDERBURK, BEVERLY | - |
AMENDMENT | 2020-10-07 | - | - |
PENDING REINSTATEMENT | 2011-10-10 | - | - |
REINSTATEMENT | 2011-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000310068 | TERMINATED | 1000000993411 | ALACHUA | 2024-05-15 | 2044-05-22 | $ 1,611.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-11 |
Amendment | 2022-10-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-16 |
Amendment | 2020-10-07 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State