Search icon

PCT USA INC.

Company Details

Entity Name: PCT USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2011 (13 years ago)
Date of dissolution: 22 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2014 (10 years ago)
Document Number: P11000072096
FEI/EIN Number 392078530
Address: 809 SE 13th ct, Deerfield Beach, FL, 33441, US
Mail Address: 809 SE 13th ct, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEDNAR JAN Agent 809 SE 13th ct, Deerfield Beach, FL, 33441

Director

Name Role Address
BEDNAR VLADIMIR Director 809 SE 13th ct, Deerfield Beach, FL, 33441
BEDNAR JAN Director 809 SE 13th ct, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007332 SHEEPMEE EXPIRED 2014-01-21 2019-12-31 No data 809 SE 13TH CT, DEERFIELD BEACH, FL, 33441
G11000092241 PRIM WATCHES USA EXPIRED 2011-09-18 2016-12-31 No data 2900 NE 30TH ST #2M, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 809 SE 13th ct, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2014-01-13 809 SE 13th ct, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 809 SE 13th ct, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2011-10-17 BEDNAR, JAN No data
AMENDMENT 2011-10-17 No data No data
AMENDMENT 2011-09-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-15
Amendment 2011-10-17
Amendment 2011-09-12
Domestic Profit 2011-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State