Search icon

P.J. & SONS, INC. - Florida Company Profile

Company Details

Entity Name: P.J. & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.J. & SONS, 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: 28 Sep 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000072414
FEI/EIN Number 650528223

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

Address: 2607 NE 9TH AVENUE, CAPE CORAL, FL, 33909
Mail Address: 2607 NE 9TH AVENUE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
HOPSON TAMMIE L Vice President 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON TAMMIE L Secretary 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON TAMMIE L Director 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON KURT W President 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON KURT W Treasurer 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON KURT W Director 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL, 33909
HOPSON SHARON Director 111 E. NORTH SHORE AVENUE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2008-05-16 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000552718 LAPSED 2009 CA 65548 LEE COUNTY CIRCUIT COURT, FL 2010-04-22 2015-05-05 $57,467.41 BRANCH BANKING AND TRUST COMPANY, C/O MARK R. KING, ESQ., JONES, WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State