Search icon

PCE INVESTMENT BANKERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PCE INVESTMENT BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCE INVESTMENT BANKERS, 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: 01 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2003 (22 years ago)
Document Number: P97000057619
FEI/EIN Number 593458775

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

Address: 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL, 32789, US
Mail Address: 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PCE INVESTMENT BANKERS, INC., ILLINOIS CORP_71749444 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1062180 200 E. NEW ENGLAND AVENUE, SUITE 400, SUITE 600, WINTER PARK, FL, 32789 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL, 32789 407-621-2112

Filings since 2024-04-29

Form type X-17A-5
File number 008-51030
Filing date 2024-04-29
Reporting date 2023-12-31
File View File

Filings since 2023-04-06

Form type FOCUSN
File number 008-51030
Filing date 2023-04-06
Reporting date 2022-12-31
File View File

Filings since 2023-04-06

Form type X-17A-5
File number 008-51030
Filing date 2023-04-06
Reporting date 2022-12-31
File View File

Filings since 2022-04-05

Form type X-17A-5
File number 008-51030
Filing date 2022-04-05
Reporting date 2021-12-31
File View File

Filings since 2021-03-08

Form type FOCUSN
File number 008-51030
Filing date 2021-03-08
Reporting date 2020-12-31
File View File

Filings since 2021-03-08

Form type X-17A-5
File number 008-51030
Filing date 2021-03-08
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type FOCUSN
File number 008-51030
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-51030
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-51030
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-51030
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-51030
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-51030
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-28

Form type FOCUSN
File number 008-51030
Filing date 2017-03-28
Reporting date 2016-12-31
File View File

Filings since 2017-03-28

Form type X-17A-5
File number 008-51030
Filing date 2017-03-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-51030
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-51030
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-51030
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51030
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-51030
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-23

Form type X-17A-5
File number 008-51030
Filing date 2012-02-23
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-51030
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-51030
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-51030
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-05-27

Form type X-17A-5/A
File number 008-51030
Filing date 2008-05-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-51030
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type X-17A-5
File number 008-51030
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-51030
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51030
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-51030
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51030
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-13

Form type X-17A-5
File number 008-51030
Filing date 2002-03-13
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
POOLE MICHAEL W President 200 E. NEW ENGLAND AVE., STE. 400, WINTER PARK, FL, 32789
JASMUND DAVID J Vice President 200 E. NEW ENGLAND AVE., STE. 400, WINTER PARK, FL, 32789
Stewart William A Vice President 200 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 32789
Rosendahl Michael E Vice President 141 DAYTON STREET, RIDGEWOOD, NJ, 07450
Zaleski Eric J Vice President 2815 Forbs Avenue, Hoffman Estates, IL, 60192
Vogt Paul W Vice President 1201 PEACHTREE ST NE, ATLANTA, GA, 30361
POOLE MICHAEL W Agent 200 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99351900088 POOLE CARBONE ECKBERT EXPIRED 1999-12-17 2024-12-31 - 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-01-19 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 200 E. NEW ENGLAND AVENUE, SUITE 400, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-03-11 POOLE, MICHAEL W -
NAME CHANGE AMENDMENT 2003-05-23 PCE INVESTMENT BANKERS, INC. -
AMENDMENT 2000-03-23 - -
NAME CHANGE AMENDMENT 1999-12-16 POOLE CARBONE ECKBERT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State