Search icon

PCM-GP, INC.

Company Details

Entity Name: PCM-GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P99000099841
FEI/EIN Number 650969075
Address: 9045 STRADA STELL COURT, 500, NAPLES, FL, 34109, US
Mail Address: 9045 STRADA STELL COURT, 500, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
COLLIER MILES C Director 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109
THOMAS WILLIAM E Director 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
COLLIER MILES C Chief Executive Officer 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

President

Name Role Address
THOMAS WILLIAM E President 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

Treasurer

Name Role Address
WALKER SANDRA D Treasurer 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

Secretary

Name Role Address
WALKER SANDRA D Secretary 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

Vice President

Name Role Address
LENZNER MICHAEL B Vice President 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 9045 STRADA STELL COURT, 500, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-03-10 9045 STRADA STELL COURT, 500, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State