Entity Name: | PHEIFER FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHEIFER FINANCIAL GROUP, 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: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000065664 |
FEI/EIN Number |
010792687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TIM PHEIFER, 1107 BRIDGEMILL AVENUE, CANTON, GA, 30114 |
Mail Address: | C/O TIM PHEIFER, 1107 BRIDGEMILL AVENUE, CANTON, GA, 30114 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHEIFER TIM | Director | 1107 BRIDGEMILL AVENUE, CANTON, GA, 30114 |
PHEIFER TIM | Agent | C/O TIM PHEIFER, W. PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-02 | C/O TIM PHEIFER, 8105 DRIGGS HILL, W. PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-12 | C/O TIM PHEIFER, 1107 BRIDGEMILL AVENUE, CANTON, GA 30114 | - |
CHANGE OF MAILING ADDRESS | 2007-03-12 | C/O TIM PHEIFER, 1107 BRIDGEMILL AVENUE, CANTON, GA 30114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-08-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-13 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State