Entity Name: | GROUP PCM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUP PCM CORP 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: | 31 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | P15000000142 |
FEI/EIN Number |
472665467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 BLACK BERRY LN NORTH, MARYSVILLE, OH, 43040, US |
Mail Address: | 226 BLACK BERRY LN NORTH, MARYSVILLE, OH, 43040, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JUAN | President | 860 OTWAY ROAD # 3C, MARYSVILLE, OH, 43040 |
CASTILLO JESUS | Vice President | 860 OTWAY ROAD #3C, MARYSVILLE, OH, 43040 |
BOADA LUIS JOSE DR | Agent | 3213 EMILIO PL, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 226 BLACK BERRY LN NORTH, MARYSVILLE, OH 43040 | - |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 226 BLACK BERRY LN NORTH, MARYSVILLE, OH 43040 | - |
AMENDMENT | 2022-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-06 | BOADA, LUIS JOSE, DR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 3213 EMILIO PL, KISSIMMEE, FL 34758 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-30 |
Amendment | 2022-09-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State