Search icon

INVESTMENTS OF PC INC - Florida Company Profile

Company Details

Entity Name: INVESTMENTS OF PC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENTS OF PC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000031321
FEI/EIN Number 46-5339145

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

Address: 604 S TYNDALL PKWY, PANAMA CITY, FL, 32404, US
Mail Address: 4301 Creighton Rd #55, Pensacola, FL, 32504, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED EHAB President 4301 Creighton Rd #55, Pensacola, FL, 32504
AHMED EHAB Secretary 4301 Creighton Rd #55, Pensacola, FL, 32504
AHMED EHAB Agent 4301 Creighton Rd #55, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 604 S TYNDALL PKWY, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 4301 Creighton Rd #55, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2020-07-22 604 S TYNDALL PKWY, PANAMA CITY, FL 32404 -
AMENDMENT 2019-08-28 - -
AMENDMENT 2019-07-05 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 AHMED, EHAB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-22
Amendment 2019-08-28
Amendment 2019-07-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State