Search icon

PT&C FORENSICS, INC. - Florida Company Profile

Company Details

Entity Name: PT&C FORENSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1989 (36 years ago)
Date of dissolution: 03 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: P24412
FEI/EIN Number 581482176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5565 Glenridge Connector,Suite 900, Atlanta, GA, 30342, US
Mail Address: 5565 Glenridge Connector,Suite 900, Atlanta, GA, 30342, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Quinn John Director 1015 West 9th Avenue, King of Prussia, PA, 19406
Gable Ryan L Treasurer 8040 Forsyth Blvd., St. Louis, MO, 63105
Davis Grover L Chief Executive Officer 5565 Glenridge Connector,Suite 900, Atlanta, GA, 30342
Coonrod Gregory L Secretary 8020 Forsyth Blvd., St. Louis, MO, 63105
Chapman William Kyle Chairman 8040 Forsyth Blvd., St. Louis, MO, 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130671 ENVISTA FORENSICS EXPIRED 2016-12-06 2021-12-31 - 5565 GLENRIDGE CONNECTOR, STE 900, ATLANTA, GA, 30342
G15000031057 PT&CLWG FORENSIC CONSULTING SERVICES EXPIRED 2015-03-26 2020-12-31 - 5180 ROSWELL ROAD, STE N100, ATLANTA, GA, 30342

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-03 - -
REGISTERED AGENT CHANGED 2017-10-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 5565 Glenridge Connector,Suite 900, Atlanta, GA 30342 -
CHANGE OF MAILING ADDRESS 2017-04-07 5565 Glenridge Connector,Suite 900, Atlanta, GA 30342 -
NAME CHANGE AMENDMENT 2013-12-09 PT&C FORENSICS, INC. -

Documents

Name Date
Withdrawal 2017-10-03
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-01
Name Change 2013-12-09
ANNUAL REPORT 2013-04-27
Reg. Agent Change 2012-09-27
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State