Search icon

PFS INVESTMENTS INC.

Company Details

Entity Name: PFS INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 1992 (33 years ago)
Document Number: 849921
FEI/EIN Number 61-1866749
Address: 1 Primerica Parkway, Duluth, GA 30099
Mail Address: 1 Primerica Parkway, Duluth, GA 30099
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Executive Vice President

Name Role Address
Rivet, Lori A. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Wells, Michael K. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Weigle, Brian S. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Miller, Deborah D. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Geer, Stacey K. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Nemetz, William J. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Sukin, Karen L. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Fendler, Jeffrey S. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Jendusa, Nicholas Adam Executive Vice President 1 Primerica Parkway, Duluth, GA 30099
Woodring, Daniel A. Executive Vice President 1 Primerica Parkway, Duluth, GA 30099

Chief Financial Officer

Name Role Address
Jendusa, Nicholas Adam Chief Financial Officer 1 Primerica Parkway, Duluth, GA 30099

Director

Name Role Address
Regard, Paul E. Director 1 Primerica Parkway, Duluth, GA 30099
Nemetz, William J. Director 1 Primerica Parkway, Duluth, GA 30099
Weigle, Brian S. Director 1 Primerica Parkway, Duluth, GA 30099

Chief Executive Officer

Name Role Address
Regard, Paul E. Chief Executive Officer 1 Primerica Parkway, Duluth, GA 30099

Vice President

Name Role Address
Wright, David Vice President 1 Primerica Parkway, Duluth, GA 30099
TAYLOR JAMES LLC Vice President No data
Pegg, Denise Vice President 1 Primerica Parkway, Duluth, GA 30099
Cunningham, Alex Vice President 1 Primerica Parkway, Duluth, GA 30099
Atchison, Dana Vice President 1 Primerica Parkway, Duluth, GA 30099
Reardon, Michelle L. Vice President 1 Primerica Parkway, Duluth, GA 30099
Patrick, Matthew C. Vice President 1 Primerica Parkway, Duluth, GA 30099
Shriver, L. Kyle Vice President 1 Primerica Parkway, Duluth, GA 30099
Pope, Rachel Vice President 1 Primerica Parkway, Duluth, GA 30099
Peters, Sara S. Vice President 1 Primerica Parkway, Duluth, GA 30099

Senior Vice President

Name Role Address
Hubler, Dawn R. Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Cook, Virginia Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Brown, Jordan P. Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Williams, Don H., Jr. Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Watts, John S., III Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Loomis, Suzanne E. Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
Montgomery, M. Ellen Senior Vice President 1 Primerica Parkway, Duluth, GA 30099
How, David I. Senior Vice President 1 Primerica Parkway, Duluth, GA 30099

President

Name Role Address
Regard, Paul E. President 1 Primerica Parkway, Duluth, GA 30099

Chief Operating Officer

Name Role Address
Nemetz, William J. Chief Operating Officer 1 Primerica Parkway, Duluth, GA 30099

Chief Compliance Officer

Name Role Address
Woodring, Daniel A. Chief Compliance Officer 1 Primerica Parkway, Duluth, GA 30099

Chief Counsel

Name Role Address
Watts, John S., III Chief Counsel 1 Primerica Parkway, Duluth, GA 30099

Assistant Secretary

Name Role Address
Simmons, Kurt J. Assistant Secretary 1 Primerica Parkway, Duluth, GA 30099
Cooperider, Todd M. Assistant Secretary 1 Primerica Parkway, Duluth, GA 30099
Taylor, Alex Assistant Secretary 1 Primerica Parkway, Duluth, GA 30099
Behnia, Asa Assistant Secretary 1 Primerica Parkway, Duluth, GA 30099

Secretary

Name Role Address
Geer, Stacey K. Secretary 1 Primerica Parkway, Duluth, GA 30099

General Counsel

Name Role Address
Sukin, Karen L. General Counsel 1 Primerica Parkway, Duluth, GA 30099

Treasurer

Name Role Address
Wells, Michael K. Treasurer 1 Primerica Parkway, Duluth, GA 30099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1 Primerica Parkway, Duluth, GA 30099 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1 Primerica Parkway, Duluth, GA 30099 No data
NAME CHANGE AMENDMENT 1992-07-02 PFS INVESTMENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-03-25 CT CORPORATION SYSTEM No data
REINSTATEMENT 1987-04-13 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932999 ACTIVE 1000000305291 LEON 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
BERNETTA DESHAZIOR, VS PFS INVESTMENT INC., etc., et al., 3D2013-2882 2013-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28368

Parties

Name BERNETTA DESHAZIOR
Role Appellant
Status Active
Representations LAWRENCE A. KELLOGG, ANDREW V. TRAMONT, STEPHANIE T. NUNEZ
Name PFS INVESTMENTS INC.
Role Appellee
Status Active
Name LAWRENCE MAURICE COOK
Role Appellee
Status Active
Representations Amy Steele Donner, Beverly A. Pohl, Mark F. Raymond, Shane P. Martin
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-04-30
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Andrew V. Tramont 322830 for dismissal
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 5/21/14
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERNETTA DESHAZIOR
Docket Date 2014-01-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-70 days to 4/1/14
Docket Date 2014-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERNETTA DESHAZIOR
Docket Date 2013-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE MAURICE COOK
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 13-2773
On Behalf Of BERNETTA DESHAZIOR
BERNETTA DESHAZIOR, VS PFS INVESTMENTS, INC., AND LAWRENCE M. CCOK, 3D2013-2773 2013-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28368

Parties

Name BERNETTA DESHAZIOR
Role Appellant
Status Active
Representations ANDREW V. TRAMONT
Name LAWRENCE MAURICE COOK
Role Appellee
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name PFS INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-11-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAWRENCE MAURICE COOK
Docket Date 2013-11-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied as moot based on the companion plenary appeal in case no. 3D13-2882.
Docket Date 2013-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAWRENCE MAURICE COOK
Docket Date 2013-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-11-01
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal.
Docket Date 2013-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is now due.
Docket Date 2013-10-29
Type Record
Subtype Appendix
Description Appendix ~ The attached appendix has tab 1-17.
On Behalf Of BERNETTA DESHAZIOR
Docket Date 2013-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BERNETTA DESHAZIOR
Docket Date 2013-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State