Search icon

PC RETAIL USA CORP - Florida Company Profile

Company Details

Entity Name: PC RETAIL USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC RETAIL USA 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: 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: 13 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P11000036191
FEI/EIN Number 451986474

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

Address: 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL, 32003, US
Mail Address: 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNAZZA JORGE E President 3560 NW 115TH AVE, DORAL, FL, 33178
VERNAZZA JORGE E Secretary 3560 NW 115TH AVE, DORAL, FL, 33178
VERNAZZA JORGE E Director 3560 NW 115TH AVE, DORAL, FL, 33178
VERNAZZA JORGE E Agent 3560 NW 115TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043356 PC RETAIL S.A. EXPIRED 2011-05-05 2016-12-31 - 1680 N.W. 82ND AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3560 NW 115TH AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003 -
CHANGE OF MAILING ADDRESS 2021-03-04 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003 -
REGISTERED AGENT NAME CHANGED 2021-03-04 VERNAZZA, JORGE E -
AMENDMENT 2015-03-23 - -
AMENDMENT 2012-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000723859 TERMINATED 1000000298785 MIAMI-DADE 2013-04-08 2023-04-17 $ 334.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State