Search icon

PC HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: PC HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC HOUSE, 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: 27 Jun 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S63520
FEI/EIN Number 650271408

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

Address: 2948 NW 72 AVE., MIAMI, FL, 33122
Mail Address: 2948 NW 72 AVE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG, JACK Director 2948 NW 72 AVE., MIAMI, FL, 33122
WANG, JACK Agent 2948 NW 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-31 2948 NW 72 AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1994-05-31 2948 NW 72 AVE., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-31 2948 NW 72 AVE., MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9082367905 2020-06-19 0491 PPP 181 Oxford Road, Fern Park, FL, 32730
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7747
Loan Approval Amount (current) 7747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7831.05
Forgiveness Paid Date 2021-07-21
9799598505 2021-03-12 0491 PPS 181 Oxford Rd, Fern Park, FL, 32730-2100
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-2100
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7534.73
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State