Search icon

THE PFS GROUP, INC.

Company Details

Entity Name: THE PFS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000033793
FEI/EIN Number 593716939
Address: 827 CYPRESS PKWY., KISSIMMEE, FL, 34759, US
Mail Address: 827 CYPRESS PKWY., KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GILLUM L. DAVID Agent 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

President

Name Role Address
GILLUM L. DAVID President 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

Treasurer

Name Role Address
GILLUM L. DAVID Treasurer 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

Director

Name Role Address
GILLUM L. DAVID Director 827 CYPRESS PKWY., KISSIMMEE, FL, 34759
HENRY SHARON G Director 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

Vice President

Name Role Address
HENRY SHARON G Vice President 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

Secretary

Name Role Address
HENRY SHARON G Secretary 827 CYPRESS PKWY., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 827 CYPRESS PKWY., KISSIMMEE, FL 34759 No data
CHANGE OF MAILING ADDRESS 2003-05-02 827 CYPRESS PKWY., KISSIMMEE, FL 34759 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 827 CYPRESS PKWY., KISSIMMEE, FL 34759 No data

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State