Search icon

THE PK GROUP, INC.

Company Details

Entity Name: THE PK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2011 (13 years ago)
Document Number: P09000064544
FEI/EIN Number 800451677
Address: 3930 DOMESTIC AVE., NAPLES, FL, 34104
Mail Address: 3930 DOMESTIC AVE., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KESSEN PAUL J Agent 814 Regency Reserve Cir, NAPLES, FL, 34119

Director

Name Role Address
KESSEN PAUL J Director 814 Regency Reserve Cir, NAPLES, FL, 34119
KESSEN PAMELA L Director 814 Regency Reserve Cir, NAPLES, FL, 34119

President

Name Role Address
KESSEN PAUL J President 814 Regency Reserve Cir, NAPLES, FL, 34119

E

Name Role Address
KESSEN PAMELA L E 814 Regency Reserve Cir, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065558 ALLEGRA NAPLES ACTIVE 2017-06-14 2027-12-31 No data 3930 DOMESTIC AVE A, NAPLES, FL, 34104
G09000144722 ALLEGRA PRINT & IMAGING #366 EXPIRED 2009-08-11 2014-12-31 No data 3930 DOMESTIC AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 814 Regency Reserve Cir, 702, NAPLES, FL 34119 No data
REINSTATEMENT 2011-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3930 DOMESTIC AVE., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2010-04-30 3930 DOMESTIC AVE., NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000628377 TERMINATED 1000000172363 COLLIER 2010-05-11 2030-06-02 $ 329.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State