Search icon

PSPC, INC. - Florida Company Profile

Company Details

Entity Name: PSPC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSPC, INC. 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: P12000005204
FEI/EIN Number 454328152

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

Address: 585 DISTRIBUTION DRIVE, STE 4, MELBOURNE, FL, 32912, US
Mail Address: P.O. BOX 121777, MELBOURNE, FL, 32912, US
ZIP code: 32912
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIELOCH MARK President 585 DISTRIBUTION DRIVE, STE. 4, MELBOURNE, FL, 32904
PIELOCH MARK Agent 585 Distribution Drive, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 585 Distribution Drive, STE. 4, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2024-01-04 PIELOCH, MARK -
CHANGE OF MAILING ADDRESS 2015-01-12 585 DISTRIBUTION DRIVE, STE 4, MELBOURNE, FL 32912 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 585 DISTRIBUTION DRIVE, STE 4, MELBOURNE, FL 32912 -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State