Search icon

PCIT INTERNATIONAL, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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