Search icon

PCS DIVISION INC.

Company Details

Entity Name: PCS DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000037197
FEI/EIN Number 65-0914695
Address: 1200 RIVERPLACE BLVD, 800, JACKSONVILLE, FL 32207
Mail Address: PO BOX 1351, PONTE VEDRA, FL 32204
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD, JOHN Agent 1200 RIVERPLACE BLVD #800, JACKSONVILLE, FL 32207

President

Name Role Address
LEWIS, BRANDON President 1200 RIVERPLACE BLVD #800, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
SMITH, BRIAN Chief Executive Officer 1200 RIVERPLACE BLVD #800, JACKSONVILLE, FL 32207

Chief Financial Officer

Name Role Address
CHONG, KYLE Chief Financial Officer 1200 RIVERPLACE BLVD #800, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 1200 RIVERPLACE BLVD, 800, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2007-03-14 1200 RIVERPLACE BLVD, 800, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2007-03-14 CRAWFORD, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 1200 RIVERPLACE BLVD #800, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-10
Domestic Profit 1999-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State