Search icon

P & F MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: P & F MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & F MANAGEMENT, 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: 08 Feb 1983 (42 years ago)
Date of dissolution: 27 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2001 (23 years ago)
Document Number: G22922
FEI/EIN Number 592264040

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

Address: 300 N FERDERAL HWY, DANIA BEACH, FL, 33004
Mail Address: 300 N FERDERAL HWY, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS, J FRED Director 235 SW 32 CT, FT. LAUDERDALE, FL
COLLINS, J FRED President 235 SW 32 CT, FT. LAUDERDALE, FL
HUGHES, M DANIEL Agent 3000 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 300 N FERDERAL HWY, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2001-04-06 300 N FERDERAL HWY, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-12 3000 NORTH FEDERAL HIGHWAY, BUILDING TWO, SUITE 200, FT. LAUDERDALE, FL 33306 -

Documents

Name Date
Voluntary Dissolution 2001-12-27
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State