Search icon

PFM AIR, INC. - Florida Company Profile

Company Details

Entity Name: PFM AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFM AIR, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P05000162564
FEI/EIN Number 20-3959283

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

Address: 129 Fleur De Lis Ln, Naples, FL, 34112, US
Mail Address: 129 Fleur De Lis Ln, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grabowski Axel H President 129 Fleur De Lis Ln, Naples, FL, 34112
Lawlor Linda Director 129 Fleur De Lis Ln, Naples, FL, 34112
GOEDICKE INC OF AMERICA Agent 129 Fleur De Lis Ln, Naples, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 129 Fleur De Lis Ln, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-02-17 129 Fleur De Lis Ln, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 129 Fleur De Lis Ln, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2007-04-26 GOEDICKE INC OF AMERICA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State