Search icon

PFK INCORPORATED - Florida Company Profile

Company Details

Entity Name: PFK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFK INCORPORATED 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: 11 Apr 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K79287
FEI/EIN Number 650138981

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

Address: 1550 NW 114TH AVE., PLANTATION, FL, 33323
Mail Address: 1550 NW 114TH AVE., PLANTATION, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOESTERS, PAUL F. Director 10980 SW 27TH STREET, DAVIE, FL
KOESTERS, PAUL F. President 10980 SW 27TH STREET, DAVIE, FL
KOESTERS, JEANNE Treasurer 10980 SW 27TH STREET, DAVIE FL
FEINMAN, STEVEN A. Agent 8382 STATE RD. 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1550 NW 114TH AVE., PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 1996-05-01 1550 NW 114TH AVE., PLANTATION, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8382 STATE RD. 84, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1991-12-26 FEINMAN, STEVEN A. -

Documents

Name Date
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State