Entity Name: | P.F.I. INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
P.F.I. INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Mar 2010 (15 years ago) |
Document Number: | P08000065339 |
FEI/EIN Number |
26-2951581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
Mail Address: | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHL, WILHELM | Agent | 10815 BULLRUSH TERRACE, LAKEWOOD RANCH, FL 34202 |
KOHL, WILHELM WMR. | President | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
KOHL, WILHELM WMR. | Vice President | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
KOHL, WILHELM WMR. | Secretary | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
KOHL, WILHELM WMR. | Treasurer | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 |
Meyer zu Altenschildesche, Barbara | Director | Prins Hendrikweg 66, Putten, Gelderland 3881 GG NL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 10815 Bullrush Terrace, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 10815 BULLRUSH TERRACE, LAKEWOOD RANCH, FL 34202 | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
Reg. Agent Change | 2020-11-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State