Search icon

PF PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PF PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PF PRODUCTIONS, 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: 31 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000135407
FEI/EIN Number 364520986

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

Address: 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL, 33166, UN
Mail Address: 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROGET HARRY JMR. Chief Executive Officer 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL, 33166
PADRON MARIA MRS. Vice President 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL, 33166
PADRON MARIA MRS. Agent 8045 NW 36TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117769 PLAY ADVERTISING EXPIRED 2011-12-05 2016-12-31 - 14 NE 1 ST, SUITE 217, MIAMI, FL, 33132
G10000057902 HARMONY EXPIRED 2010-06-23 2015-12-31 - 3182 TIMUCUA CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL 33166 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-08-28 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-08-28 PADRON, MARIA, MRS. -
CHANGE OF MAILING ADDRESS 2014-08-28 8045 NW 36TH STREET, SUITE 532B, MIAMI, FL 33166 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-09-05 - -
CANCEL ADM DISS/REV 2004-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000801882 ACTIVE 1000000685574 ORANGE 2015-07-15 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001590752 ACTIVE 1000000537592 ORANGE 2013-09-19 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2014-08-28
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-04
Amendment 2008-09-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State