Entity Name: | PCI MNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P99000087956 |
FEI/EIN Number | 650957503 |
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 |
Name | Role |
---|---|
LILIAN SREDNI P.A. | Agent |
Name | Role | Address |
---|---|---|
Sredni Ilan | President | 2031 Harrison St, Holywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 2450 Hollywood Blvd #600, hollywood, FL 33020 | No data |
NAME CHANGE AMENDMENT | 2022-10-07 | PCI MNS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2450 Hollywood Blvd #600, hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 2031 Harrison St, Holywood, FL 33020 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State