Search icon

PCI MNS, INC. - Florida Company Profile

Company Details

Entity Name: PCI MNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCI MNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000087956
FEI/EIN Number 650957503

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

Address: 2450 Hollywood Blvd #600, hollywood, FL, 33020, US
Mail Address: 2031 Harrison St, Holywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sredni Ilan President 2031 Harrison St, Holywood, FL, 33020
LILIAN SREDNI P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 2450 Hollywood Blvd #600, hollywood, FL 33020 -
NAME CHANGE AMENDMENT 2022-10-07 PCI MNS, INC. -
CHANGE OF MAILING ADDRESS 2021-01-27 2450 Hollywood Blvd #600, hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2031 Harrison St, Holywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000117926 TERMINATED 1000000115969 DADE 2009-04-13 2030-02-16 $ 2,832.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Name Change 2022-10-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State