Search icon

PFCA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PFCA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFCA SERVICES, 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: 24 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000015227
FEI/EIN Number 582057951

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

Address: 1355 TERRELL MILL RD, BLDG 1482, STE 200, MARIETTA, GA, 30067, US
Mail Address: 1355 TERRELL MILL RD, BLDG 1482 STE 200, MARIETTA, GA, 30067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANDER WILLIAM J Director 1355 TERRELL MILL RD, BLDG 1482, STE 200, MARIETTA, GA
GOODYEAR ROBERT R. Officer 1355 TERRELL MILL RD BLDG 1482 STE 1200, MARIETTA, GA
BERTRAND ROBERT J Agent 202 E WALNUT ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-08-29 1355 TERRELL MILL RD, BLDG 1482, STE 200, MARIETTA, GA 30067 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-17 1355 TERRELL MILL RD, BLDG 1482, STE 200, MARIETTA, GA 30067 -

Documents

Name Date
Reg. Agent Resignation 2006-05-11
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-08-29
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State