Search icon

PCI MNS, INC.

Company Details

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

Agent

Name Role
LILIAN SREDNI P.A. Agent

President

Name Role Address
Sredni Ilan President 2031 Harrison St, Holywood, FL, 33020

Events

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

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 Feb 2025

Sources: Florida Department of State