Search icon

PC SOFTWARE USA CORP - Florida Company Profile

Company Details

Entity Name: PC SOFTWARE USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC SOFTWARE USA 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: 30 Jun 2015 (10 years ago)
Document Number: P15000056734
FEI/EIN Number 47-4467572

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

Address: 8455 NW 68 STREET, MIAMI, FL, 33166, US
Mail Address: 7974 NW 105 CT, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON GUTIERREZ LUIS C President 7974 NW 105 CT, DORAL, FL, 33178
JARAMILLO ESCOBAR ETHELL A Secretary 7974 NW 105 CT, DORAL, FL, 33178
RINCON GUTIERREZ LUIS C Agent 7974 NW 105 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 8455 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-04 8455 NW 68 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 7974 NW 105 CT, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State