Search icon

P F G INC. - Florida Company Profile

Company Details

Entity Name: P F G INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P F G 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: 17 Mar 1977 (48 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 528995
FEI/EIN Number 000000000

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

Address: 700 S. W. 62ND AVE., SUITE 420, SOUTH MIAMI FLORIDA, 33143
Mail Address: 700 S. W. 62ND AVE., SUITE 420, SOUTH MIAMI FLORIDA, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLADENO, DONALD J. President 5768 S. W. 72ND ST., SOUTH MIAMI, FL
PALLADENO, DONALD J. Director 5768 S. W. 72ND ST., SOUTH MIAMI, FL
PALLADENO, DONALD J. Agent 5768 S. W. 72ND ST., SOUTH MIAMI, FL
PALLADENO, MARQUITTA Director 5768 S. W. 72ND ST., SOUTH MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
P. F-G. VS FLORIDA DEPARTMENT OF EDUCATION, DIVISION OF VOCATIONAL REHABILITATION 5D2018-0562 2018-02-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
17-3085CVR

Circuit Court for the Fifth Judicial Circuit, Lake County
2018-3610

Parties

Name P F G INC.
Role Appellant
Status Active
Name DIVISION OF VOCATIONAL REHABILITATION
Role Appellee
Status Active
Name Clerk Department of Education
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations TAYLOR WOLFF, BONNIE WILMOT, BRENT McNEAL

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 7/25
Docket Date 2018-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOOT PER 7/20 ORDER
Docket Date 2018-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 615 PAGES
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/22
Docket Date 2018-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-05-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/21
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Division of Administrative
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/14
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-03-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FEE RECEIVED 3/23/18
Docket Date 2018-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-03-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 3/26 ORDER
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 2/21/18
P.F-G VS DEPARTMENT OF EDUCATION, DIVISION OF VOCATIONAL REHABILITATION 5D2017-3675 2017-11-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
1700488RU

Parties

Name P F G INC.
Role Appellant
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations BRENT McNEAL, Matthew Harrison Mears
Name Clerk Department of Education
Role Appellee
Status Active

Docket Entries

Docket Date 2018-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 255 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED 4/27
Docket Date 2018-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ REQUEST FOR JUDICIAL NOTICE GRANTED.
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
Docket Date 2018-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOT TO TAKE JUDICIAL NOTICE
On Behalf Of Clerk Division of Administrative
Docket Date 2018-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SECOND AMENDED FINAL ORDER OF DISMISSAL
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/17
On Behalf Of P.F-G.
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State