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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
Jendusa, Nicholas Adam | Chief Financial Officer | 1 Primerica Parkway, Duluth, GA 30099 |
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 |
Name | Role | Address |
---|---|---|
Regard, Paul E. | Chief Executive Officer | 1 Primerica Parkway, Duluth, GA 30099 |
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 |
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 |
Name | Role | Address |
---|---|---|
Regard, Paul E. | President | 1 Primerica Parkway, Duluth, GA 30099 |
Name | Role | Address |
---|---|---|
Nemetz, William J. | Chief Operating Officer | 1 Primerica Parkway, Duluth, GA 30099 |
Name | Role | Address |
---|---|---|
Woodring, Daniel A. | Chief Compliance Officer | 1 Primerica Parkway, Duluth, GA 30099 |
Name | Role | Address |
---|---|---|
Watts, John S., III | Chief Counsel | 1 Primerica Parkway, Duluth, GA 30099 |
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 |
Name | Role | Address |
---|---|---|
Geer, Stacey K. | Secretary | 1 Primerica Parkway, Duluth, GA 30099 |
Name | Role | Address |
---|---|---|
Sukin, Karen L. | General Counsel | 1 Primerica Parkway, Duluth, GA 30099 |
Name | Role | Address |
---|---|---|
Wells, Michael K. | Treasurer | 1 Primerica Parkway, Duluth, GA 30099 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERNETTA DESHAZIOR, VS PFS INVESTMENT INC., etc., et al., | 3D2013-2882 | 2013-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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