Entity Name: | PQC SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | P19000006370 |
FEI/EIN Number | 83-3271479 |
Address: | 121 CRANDON BLVD, SUITE 350, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 121 CRANDON BLVD, SUITE 350, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE COMPLIANCE AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SANCHEZ CAMILO | President | 121 CRANDON BLVD., SUITE 350, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
SANCHEZ CAMILO | Secretary | 121 CRANDON BLVD., SUITE 350, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
SANCHEZ CAMILO | Treasurer | 121 CRANDON BLVD., SUITE 350, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
SANCHEZ CAMILO | Director | 121 CRANDON BLVD., SUITE 350, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | CORPORATE COMPLIANCE AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State