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 |
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 |
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 | - | - |
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