Entity Name: | PFI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jul 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | H12114 |
FEI/EIN Number | 59-2419515 |
Address: | 607 Savage Court, Longwood, FL 32750 |
Mail Address: | 607 Savage Court, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PFI INC. 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 592419515 | 2024-05-02 | PFI INC. | 10 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-02 |
Name of individual signing | JOSEPH GURLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-05-02 |
Name of individual signing | JOSEPH GURLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GURLEY, RUTH ANN | Agent | 820 Bentley Green Circle, Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
GURLEY, JOSEPH K | President | 207 Shiloh Cove, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
GURLEY, RUTH ANN | Secretary | 820 Bentley Green Circle, Winter Springs, FL 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138773 | PFI | ACTIVE | 2020-10-27 | 2025-12-31 | No data | 607 SAVAGE COURT, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-10-16 | PFI INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 820 Bentley Green Circle, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 607 Savage Court, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 607 Savage Court, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
Name Change | 2023-10-16 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State