Detail by Entity Name
Foreign Profit Corporation
PCM FL, INC.
Cross Reference Name
PCM, INC.
Filing Information
F16000000217
95-4518700
01/14/2016
DE
ACTIVE
Principal Address
Changed: 03/27/2024
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Changed: 03/27/2024
Mailing Address
Changed: 03/27/2024
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Changed: 03/27/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/31/2019
Address Changed: 10/31/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/31/2019
Address Changed: 10/31/2019
Officer/Director Detail
Name & Address
Title President, Director
Mullen , Joyce
Title Secretary
Cowley, Samuel C.
Title Treasurer
Willden, Lynn
Title Director
Bryan, Glynis A.
Title Assistant Secretary
Steinheiser, Lisanne
Title President, Director
Mullen , Joyce
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Title Secretary
Cowley, Samuel C.
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Title Treasurer
Willden, Lynn
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Title Director
Bryan, Glynis A.
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Title Assistant Secretary
Steinheiser, Lisanne
2701 E. Insight Way
Chandler, AZ 85250
Chandler, AZ 85250
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 03/14/2023 |
2024 | 03/27/2024 |
Document Images