Search icon

PC MASTER ELECTRONICS INC.

Company Details

Entity Name: PC MASTER ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 2012 (13 years ago)
Date of dissolution: 21 May 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: P12000060634
Address: 3291 WEST SUNRISE BOULEVARD, BOOTH EC-S-30, FORT LAUDERDALE, FL 33311
Mail Address: 7400 NW 21 STREET, SUNRISE, FL 33313
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAUS, ANGELICA Agent 2704 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

President

Name Role Address
ACOSTA, MARCOS A President 806 FREEDOM COURT, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
ACOSTA, MARCOS A Treasurer 806 FREEDOM COURT, DEERFIELD BEACH, FL 33442

Director

Name Role Address
ACOSTA, MARCOS A Director 806 FREEDOM COURT, DEERFIELD BEACH, FL 33442
HENRIQUEZ-MATOS, ENMANUEL F Director 7400 NW 21 STREET, SUNRISE, FL 33313

Vice President

Name Role Address
HENRIQUEZ-MATOS, ENMANUEL F Vice President 7400 NW 21 STREET, SUNRISE, FL 33313

Secretary

Name Role Address
HENRIQUEZ-MATOS, ENMANUEL F Secretary 7400 NW 21 STREET, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-05-21 No data No data
AMENDMENT AND NAME CHANGE 2013-02-07 PC MASTER ELECTRONICS INC. No data
REGISTERED AGENT NAME CHANGED 2013-02-07 KRAUS, ANGELICA No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 2704 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data

Documents

Name Date
Amendment and Name Change 2013-02-07
Domestic Profit 2012-07-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State