Search icon

PC RETAIL USA CORP

Company Details

Entity Name: PC RETAIL USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 45-1986474
Address: 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003
Mail Address: 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

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

Director

Name Role Address
VERNAZZA, JORGE E Director 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-03-04 1845 EAST WEST PKWY STE 9, FLEMING ISLE, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2021-03-04 VERNAZZA, JORGE E No data
AMENDMENT 2015-03-23 No data No data
AMENDMENT 2012-03-13 No data No data

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: 24 Jan 2025

Sources: Florida Department of State