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 |
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 |
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 |
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 | - | - |
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