Search icon

P.C. MOTORS, INC.

Company Details

Entity Name: P.C. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000030100
FEI/EIN Number 46-1918066
Address: 310 North Collins Street, PLANT CITY, FL, 33563, US
Mail Address: 310 North Collins Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS CHRISTOPHER Agent 310 North Collins Street, PLANT CITY, FL, 33563

Chairman

Name Role Address
ELLIS KRISTINA K Chairman 12410 ELOIAN DRIVE, THONOTOSASSA, FL, 33592

Vice President

Name Role Address
ELLIS DONNA L Vice President 6213 KNOTTY PINE DR. SE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036951 P.C. MOTORS, LLC EXPIRED 2016-04-12 2021-12-31 No data 4306 US HIGHWAY 92 W, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2019-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 No data
CONVERSION 2016-03-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000014556. CONVERSION NUMBER 300000159723

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
Amendment 2019-03-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State