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