Search icon

PFM INTERNATIONAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: PFM INTERNATIONAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PFM INTERNATIONAL GROUP, 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.
In Florida, 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: 20 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000077157
FEI/EIN Number 35-2575879

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

Address: 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076
Mail Address: 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONREY, JOE Agent 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076
SUSSAN, CRONW Vice President 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076
MONREY, JOE President 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2018-07-16 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2018-07-16 MONREY, JOE -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 11555 HERON BAY BLVD - STE. 200, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
Amendment 2018-07-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-09-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State