Search icon

P J AND SON ENTERPRISE, INC.

Company Details

Entity Name: P J AND SON ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1993 (32 years ago)
Date of dissolution: 07 May 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: P93000039096
FEI/EIN Number 65-0423827
Address: 6041 WILEY ST., HOLLYWOOD, FL 33023
Mail Address: PO BOX 848475, PEMBROKE PINES, FL 33084
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PITTER, CARL S Agent 7447 NW 57TH STREET, TAMARAC, FL 33319

Director

Name Role Address
SMITH, PAULINE J Director 11041 NW 19TH ST., PEMBROKE PINES, FL 33026
HANSON, RANDY Director 11041 NW 19TH ST., PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
SMITH, PAULINE J Treasurer 11041 NW 19TH ST., PEMBROKE PINES, FL 33026

President

Name Role Address
SMITH, PAULINE J President 11041 NW 19TH ST., PEMBROKE PINES, FL 33026

Vice President

Name Role Address
HANSON, RANDY Vice President 11041 NW 19TH ST., PEMBROKE PINES, FL 33026

Secretary

Name Role Address
HANSON, RANDY Secretary 11041 NW 19TH ST., PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
CONVERSION 2008-05-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000076492. CONVERSION NUMBER 700000089467
CHANGE OF PRINCIPAL ADDRESS 2006-04-09 6041 WILEY ST., HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2005-04-18 6041 WILEY ST., HOLLYWOOD, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 7447 NW 57TH STREET, TAMARAC, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State