Entity Name: | PCH CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P99000092950 |
FEI/EIN Number | 650961967 |
Address: | 7390 SW 154 TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 7390 SW 154 TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIFKIN DEVON | Agent | 7390 SW 154 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RIFKIN DEVON | President | 7390 S.W 154 Terr, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RIFKIN DEVON | Director | 7390 S.W 154 Terr, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034705 | HANGERS DIRECT | EXPIRED | 2012-04-11 | 2017-12-31 | No data | 8250 NW 27TH STREE SUITE 304, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-09-10 | PCH CONSULTING, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-10 | 7390 SW 154 TERRACE, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2012-09-10 | 7390 SW 154 TERRACE, MIAMI, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-10 | 7390 SW 154 TERRACE, MIAMI, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-30 | RIFKIN, DEVON | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000271261 | LAPSED | 14-000049 CC 05 | MIAMI DADE COUNTY COURT | 2014-03-06 | 2019-03-12 | $15,000.00 | THE PRUDENTIAL INSURANCE COMPANY OF AMERICA, 751 BROAD STREET, NEWARK, NJ 07102 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-22 |
Amendment and Name Change | 2012-09-10 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-06-28 |
ADDRESS CHANGE | 2009-12-09 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State