Search icon

PCM INTERNET TECHNOLOGIES, CORP.

Company Details

Entity Name: PCM INTERNET TECHNOLOGIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (9 months ago)
Document Number: P10000044730
FEI/EIN Number 27-2685421
Address: 601 21ST STREET, VERO BEACH, FL, 32960, US
Mail Address: 601 21ST STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCM INTERNET TECHNOLOGIES 401(K) PLAN 2023 272685421 2024-05-10 PCM INTERNET TECHNOLOGIES CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 8889101114
Plan sponsor’s address 601 21ST ST, SUITE 300, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PCM INTERNET TECHNOLOGIES 401(K) PLAN 2022 272685421 2023-05-27 PCM INTERNET TECHNOLOGIES CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 8889101114
Plan sponsor’s address 601 21ST ST, SUITE 300, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PCM INTERNET TECHNOLOGIES 401(K) PLAN 2021 272685421 2022-06-01 PCM INTERNET TECHNOLOGIES CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 8889101114
Plan sponsor’s address 601 21ST ST, SUITE 300, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PCM INTERNET TECHNOLOGIES 401(K) PLAN 2020 272685421 2021-05-20 PCM INTERNET TECHNOLOGIES CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541512
Sponsor’s telephone number 8889101114
Plan sponsor’s address 601 21ST ST, SUITE 300, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

President

Name Role Address
MOY PETER President 601 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-02 ROCKET LAWYER CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-03-09 601 21ST STREET, SUITE 300, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 601 21ST STREET, SUITE 300, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-05-21
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2022-05-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State