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 |
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 |
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 | - |
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