Search icon

PJK REALTY CORP. - Florida Company Profile

Branch

Company Details

Entity Name: PJK REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jan 2011 (14 years ago)
Branch of: PJK REALTY CORP., NEW YORK (Company Number 1981766)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F11000000243
FEI/EIN Number 113296879

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

Address: 14 DEMARRE LANE, BAYPORT, NY, 11705, US
Mail Address: 14 DEMARRE LANE, BAYPORT, NY, 11705, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KEELEY MARY Chairman 43 LOUDEN LOOP, MOUNT SINAI, NY, 11766
KEELEY MARY Vice President 43 LOUDEN LOOP, MOUNT SINAI, NY, 11766
KEELEY MARY President 43 LOUDEN LOOP, MOUNT SINAI, NY, 11766
KEELEY PATRICK Vice President 19101 GULF BLVD, INDIAN SHORES, FL, 33785
KEELEY PATRICK Chairman 19101 GULF BLVD, INDIAN SHORES, FL, 33785
KEELEY PATRICK Secretary 19101 GULF BLVD, INDIAN SHORES, FL, 33785
KEELEY PATRICK Treasurer 19101 GULF BLVD, INDIAN SHORES, FL, 33785
KEELEY JOHN Director 14 DEMARRE LANE, BAYPORT, NY, 11705
KEELEY PATRICK Agent 19101 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-22 19101 GULF BLVD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2016-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 14 DEMARRE LANE, BAYPORT, NY 11705 -
CHANGE OF MAILING ADDRESS 2016-11-22 14 DEMARRE LANE, BAYPORT, NY 11705 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 KEELEY, PATRICK -
REINSTATEMENT 2015-11-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-11-22
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
Foreign Profit 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State