Search icon

PJ PARTNERS INC AND ASSOC. - Florida Company Profile

Company Details

Entity Name: PJ PARTNERS INC AND ASSOC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ PARTNERS INC AND ASSOC. 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000164700
FEI/EIN Number 201992505

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

Address: 4728 PERIDIA BLVD, BRADENTON, FL, 34203, US
Mail Address: 4728 PERIDIA BLVD, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK JOSEPH A President 4728 PERIDIA BLVD, BRADENTON, FL, 34203
BUCK PATRICIA A Vice President 4728 PERIDIA BLVD, BRADENTON, FL, 34203
BUCK PATRICIA A Secretary 4728 PERIDIA BLVD, BRADENTON, FL, 34203
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-19 - -
NAME CHANGE AMENDMENT 2010-03-19 PJ PARTNERS INC AND ASSOC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
Name Change 2010-03-19
Reinstatement 2010-03-19
REINSTATEMENT 2007-01-11
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State