Search icon

PFS, INC.

Company Details

Entity Name: PFS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L38792
FEI/EIN Number APPLIED FOR
Address: 5955 T.G. LEE BLVD., SUITE 106, ORLANDO, FL 32822
Mail Address: 5955 T.G. LEE BLVD., SUITE 106, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAMS, MAURICE Agent 111 N. ORANGE AVE., SUITE 900, ORLANDO, FL 32801

Director

Name Role Address
FLEISCHHAUER, HARRY Director 4015 EXECUTIVE PK DR 414, CINCINNATI, OH

President

Name Role Address
FLEISCHHAUER, HARRY President 4015 EXECUTIVE PK DR 414, CINCINNATI, OH

Treasurer

Name Role Address
FLEISCHHAUER, HARRY Treasurer 4015 EXECUTIVE PK DR 414, CINCINNATI, OH

Vice President

Name Role Address
CLARK, RANDELL C. Vice President 4015 EXECUTIVE PK DR 414, CINCINNATI, OH
RHOADES, DEBORAH Vice President 4015 EXECUTIVE PK DR 414, CINCINNATI, OH

Assistant Secretary

Name Role Address
RHOADES, DEBORAH Assistant Secretary 4015 EXECUTIVE PK DR 414, CINCINNATI, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1990-03-27 SHAMS, MAURICE No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 111 N. ORANGE AVE., SUITE 900, ORLANDO, FL 32801 No data
AMENDMENT AND NAME CHANGE 1990-03-07 PFS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 5955 T.G. LEE BLVD., SUITE 106, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 1990-03-07 5955 T.G. LEE BLVD., SUITE 106, ORLANDO, FL 32822 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State