Search icon

P.F. SERVICE CO., INC. - Florida Company Profile

Company Details

Entity Name: P.F. SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.F. SERVICE CO., 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 Nov 1989 (35 years ago)
Date of dissolution: 21 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 1999 (25 years ago)
Document Number: L30374
FEI/EIN Number 592978901

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

Address: 2207 N. CREEK CT., SUN CITY, FL, 33573, US
Mail Address: 2207 N. CREEK CT., SUN CITY, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED CORPORATE AGENTS, INC. Agent -
PITCHER, MARIAN K Director 2207 N. CREEK CT., SUN CITY, FL, 33573
PITCHER, DANIEL J Director 2207 N. CREEK CT., SUN CITY, FL, 33573
PITCHER LORI Director 1802 N MORGAN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 2207 N. CREEK CT., SUN CITY, FL 33573 -
CHANGE OF MAILING ADDRESS 1999-03-17 2207 N. CREEK CT., SUN CITY, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 612 S. GREENWOOD AVENUE, CLEARWATER, FL 33604 -

Documents

Name Date
Voluntary Dissolution 1999-12-21
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State