Search icon

PJ FRANCIS, REALTOR, P.A. - Florida Company Profile

Company Details

Entity Name: PJ FRANCIS, REALTOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ FRANCIS, REALTOR, P.A. 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000035514
FEI/EIN Number 030427626

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

Address: 814 101ST AVE N, NAPLES, FL, 34108
Mail Address: 814 101ST AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS PHYLLIS J Director 814 101ST AVE N, NAPLES, FL, 34108
ACCOUNTING & CLERICAL BY REEVES & ASSOC. Agent 501 GOODLETTE ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 814 101ST AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-10-01 814 101ST AVE N, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-09-16 ACCOUNTING & CLERICAL BY REEVES & ASSOC. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 501 GOODLETTE ROAD, B204, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State