Entity Name: | P. AND C. USA ASSEMBLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Aug 2019 (5 years ago) |
Document Number: | P19000067756 |
FEI/EIN Number | 84-3034865 |
Address: | 1329 ST. Tropez Cir., Apartment 513, Weston, FL 33326 |
Mail Address: | 1329 ST. Tropez Cir., Apartment 513, Weston, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARCELO, CARLOS | Agent | 7500 NW 25 STREET, 211, DORAL, FL 33122 |
Name | Role | Address |
---|---|---|
PURIFICATO, CLAUDIO | President | 1329 ST. Tropez Cir, Apartment 513 PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
HERNANDEZ, GLOREX P | Vice President | 1329 ST. Tropez Cir., Apartment 513 Weston, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 7500 NW 25 STREET, 211, DORAL, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | BARCELO, CARLOS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 1329 ST. Tropez Cir., Apartment 513, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 1329 ST. Tropez Cir., Apartment 513, Weston, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-08-23 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State