Search icon

P & K INC. - Florida Company Profile

Company Details

Entity Name: P & K INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & K 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: 09 Feb 1983 (42 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: G22966
FEI/EIN Number 592263600

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

Address: 11401 Pines Blvd, Pembroke Pines, FL, 33026, US
Mail Address: 11401 Pines Blvd, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEFFER JOSE S President 11401 Pines Blvd, Pembroke Pines, FL, 33026
PFEFFER JOSE S Director 11401 Pines Blvd, Pembroke Pines, FL, 33026
PFEFFER JOSE SSr. Agent 11401 Pines Blvd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 PFEFFER, JOSE S, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 11401 Pines Blvd, 414, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2016-04-14 11401 Pines Blvd, 414, Pembroke Pines, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 11401 Pines Blvd, 414, Pembroke Pines, FL 33026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000371110 LAPSED 2018-008129-CA-01 11 JUD. CIR., MIAMI-DADE CO. 2019-05-13 2024-05-28 $165,700.41 BAYSIDE MARKETPLACE, LLC, 401 BISCAYNE BOULEVARD, SUITE R106, MIAMI, FLORIDA 33132
J18000529974 TERMINATED 1000000790613 DADE 2018-07-20 2028-07-25 $ 931.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000013276 TERMINATED 1000000754631 DADE 2017-12-22 2028-01-10 $ 3,588.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065906 TERMINATED 1000000733149 DADE 2017-01-25 2037-02-02 $ 1,399.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000227642 TERMINATED 1000000138949 DADE 2009-09-29 2030-02-16 $ 788.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000227675 TERMINATED 1000000138957 DADE 2009-09-29 2030-02-16 $ 1,610.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State