Search icon

PCI, INC. - Florida Company Profile

Company Details

Entity Name: PCI, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P25404
FEI/EIN Number 132615821

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

Address: 75 JACOBUS AVE, KEARNY, NJ, 07032, US
Mail Address: 75 JACOBUS AVE, KEARNY, NJ, 07032, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIELE JOSEPH A President 75 JACOBUS AVE, KEARNY, NJ, 07032
MIELE CHRISTOPHER Vice President 75 JACOBUS AVE, KEARNY, NJ, 07032
BROWN FRANCIS M Secretary 75 JACOBUS AVE, KEARNY, NJ, 07032
Miele Christopher Agent 712 SE Harper St, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03267900222 FOUNTAINVIEW ESTATES MOBILE HOME PARK EXPIRED 2003-09-24 2013-12-31 - 8800 SHELDON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 75 JACOBUS AVE, KEARNY, NJ 07032 -
REGISTERED AGENT NAME CHANGED 2019-12-18 Miele, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 712 SE Harper St, Suite 201, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-12-18 75 JACOBUS AVE, KEARNY, NJ 07032 -
REINSTATEMENT 2001-12-06 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2020-12-22
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State