Search icon

PFI INC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-08
Business code 423400
Sponsor’s telephone number 4078224499
Plan sponsor’s address 607 SAVAGE COURT, LONGWOOD, FL, 32750

Signature of

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

Agent

Name Role Address
GURLEY, RUTH ANN Agent 820 Bentley Green Circle, Winter Springs, FL 32708

President

Name Role Address
GURLEY, JOSEPH K President 207 Shiloh Cove, Lake Mary, FL 32746

Secretary

Name Role Address
GURLEY, RUTH ANN Secretary 820 Bentley Green Circle, Winter Springs, FL 32708

Fictitious Names

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

Events

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

Documents

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