Search icon

P & F DISTRIBUTION SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: P & F DISTRIBUTION SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & F DISTRIBUTION SYSTEM, 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000036859
FEI/EIN Number 650998802

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

Address: 2211 SW 59 AVE, HOLLYWOOD, FL, 33023
Mail Address: 2211 SW 59 AVE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES FERNANDO President 7024 S.W. 38 COURT, MIRAMAR, FL, 33023
FLORES FERNANDO Agent 7024 SW 38 COURT, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 2211 SW 59 AVE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-10-04 2211 SW 59 AVE, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-06 7024 SW 38 COURT, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-06-06 FLORES, FERNANDO -
AMENDMENT 2000-07-21 - -
AMENDMENT 2000-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042399 TERMINATED 1000000567670 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001315911 TERMINATED 1000000433316 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000171655 ACTIVE 1000000256188 DADE 2012-03-05 2032-03-07 $ 655.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-08-21
Off/Dir Resignation 2002-06-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State