Entity Name: | P.C. CONSTRUCTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.C. CONSTRUCTION, 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: | 05 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | P17000031049 |
FEI/EIN Number |
82-1141159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 NE 121 ST, BISCAYNE PARK, FL, 33161, US |
Mail Address: | 1222 NE 121 ST, BISCAYNE PARK, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRENO PABLO | President | 1222 NE 122 ST, BISCAYNE PARK, FL, 33161 |
CARRENO PABLO | Agent | 1222 NE 1212 ST, BISCAYNE PARK, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-13 | 1222 NE 121 ST, BISCAYNE PARK, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-02-13 | 1222 NE 121 ST, BISCAYNE PARK, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-13 | 1222 NE 1212 ST, BISCAYNE PARK, FL 33161 | - |
AMENDMENT | 2017-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-03 |
Amendment | 2017-05-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State