Search icon

GROUP PCM CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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