Search icon

P.C. ENDEAVORS INC.

Company Details

Entity Name: P.C. ENDEAVORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: P20000002768
FEI/EIN Number 84-4630921
Address: 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483, US
Mail Address: 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAPPIN DAVID Agent 3475 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

President

Name Role Address
PANZARELLA STEPHEN JJr. President 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
CAPIZZI LOUIS C Vice President 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483

Director

Name Role Address
CAPIZZI LOUIS C Director 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483
PANZARELLI MARY Director 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483
PANZARELLA STEPHEN JJR. Director 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
PANZARELLI MARY Secretary 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
CAPIZZI LOUIS CJr. Treasurer 270 CAPTAINS WALK, #304, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-05-11 P.C. ENDEAVORS INC. No data
REINSTATEMENT 2021-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-15 LAPPIN, DAVID No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-01-17 P.C. FREIGHT TECHNOLOGY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
Name Change 2022-05-11
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-15
Name Change 2020-01-17
Domestic Profit 2020-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State