Entity Name: | P.T.F. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.T.F. ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | P01000079128 |
FEI/EIN Number |
593748680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 S. JEFFREY ST., BEVERLY HILLS, FL, 34465 |
Mail Address: | P.O. BOX 640895, BEVERLY HILLS, FL, 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK PAMELA I | President | 83 S. JEFFREY ST., BEVERLY HILLS, FL, 34465 |
FREDERICK PAMELA I | Secretary | 83 S. JEFFREY ST., BEVERLY HILLS, FL, 34465 |
FREDERICK GEORGE | Agent | 83 S. JEFFREY ST., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-22 | FREDERICK, GEORGE | - |
REINSTATEMENT | 2018-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-03-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State