Entity Name: | PFABCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PFABCO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000050418 |
FEI/EIN Number |
800415997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 SHERMAN AVE. BLDG D, HAMDEN, CT, 06514, US |
Mail Address: | C/O PFABCO, PO BOX 185370, HAMDEN, CT, 06518, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PFABCO, LLC, CONNECTICUT | 0975791 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FIRTEL BURTON C | Managing Member | C/O PFABCO, HAMDEN, CT, 06518 |
SIEGEL RONALD L | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 2255 GLADES ROAD, SUITE 414E, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-14 | 555 SHERMAN AVE. BLDG D, HAMDEN, CT 06514 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | SIEGEL, RONALD L | - |
REINSTATEMENT | 2015-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-14 | 555 SHERMAN AVE. BLDG D, HAMDEN, CT 06514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-07-03 |
REINSTATEMENT | 2015-12-14 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-10-06 |
AC | 2011-02-23 |
ANNUAL REPORT | 2010-02-17 |
Florida Limited Liability | 2009-05-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State