Search icon

P.C. CONTROLS, INC.

Company Details

Entity Name: P.C. CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P97000089904
FEI/EIN Number 650789111
Address: 221 SW 5TH CT, POMPANO BEACH, FL, 33060, US
Mail Address: 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONAWAY NORMAN P Agent 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
SCAGGS JERRY Secretary 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

President

Name Role Address
CONAWAY NORMAN P President 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
CONAWAY NORMAN P Treasurer 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

Director

Name Role Address
CONAWAY NORMAN P Director 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
SCAGGS JERRY Vice President 4114 W PALM AIRE DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 4114 W PALM AIRE DR, #141B, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2021-07-23 221 SW 5TH CT, POMPANO BEACH, FL 33060 No data
AMENDMENT 2012-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 221 SW 5TH CT, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State