Search icon

PC DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: PC DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC DEPOT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2004 (21 years ago)
Document Number: P94000007368
FEI/EIN Number 650462960

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

Address: 7220 SW 84 CT, MIAMI, FL, 33143, US
Mail Address: 8004 NW 154 ST, 362, MIAMI LAKES, FL, 33016
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES CARLOS M President 7220 SW 84 CT, MIAMI, FL, 33143
VALDES HARRY Agent 7785 W 29TH WAY, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06250700057 ZIPDATA.NET ACTIVE 2006-09-07 2026-12-31 - 7785 WEST 29 WAY APT 201, SUITE 362, HIALEAH, FL, 33018
G06130700050 TRACKSERVICE.COM ACTIVE 2006-05-10 2026-12-31 - 8004 NORTHWEST 154 STREET SUITE 362, SUITE 362, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 7220 SW 84 CT, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2004-04-12 - -
CHANGE OF MAILING ADDRESS 2004-04-12 7220 SW 84 CT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-12 VALDES, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 7785 W 29TH WAY, #201, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State