Search icon

PC PROFESSOR OF BROWARD COUNTY, INC.

Company Details

Entity Name: PC PROFESSOR OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1997 (28 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P97000029973
FEI/EIN Number 65-0742149
Address: 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327
Mail Address: 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SLUTSKY, STUART M Agent 2500 WESTON ROAD, SUITE 404, WESTON, FL 33331

President

Name Role Address
LUCIANI, MARY P President 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327

Secretary

Name Role Address
LUCIANI, MARY P Secretary 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327

Treasurer

Name Role Address
LUCIANI, MARY P Treasurer 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327

Director

Name Role Address
LUCIANI, MARY P Director 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-28 No data No data
CHANGE OF MAILING ADDRESS 2011-06-07 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 1833 HARBOR VIEW CIRCLE, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 2500 WESTON ROAD, SUITE 404, WESTON, FL 33331 No data
AMENDMENT AND NAME CHANGE 2003-07-14 PC PROFESSOR OF BROWARD COUNTY, INC. No data
REGISTERED AGENT NAME CHANGED 2003-07-14 SLUTSKY, STUART M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-28
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-13
Amendment and Name Change 2003-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State