Search icon

PCF OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PCF OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCF OF CENTRAL FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P97000011180
FEI/EIN Number 593426221

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

Address: 1788 W. FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL, 32789
Mail Address: 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKIH FAISAL ADr. President 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779
FAKIH FAISAL ADr. Secretary 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779
FAKIH FAISAL ADr. Treasurer 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779
FAKIH FAISAL ADr. Director 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779
MARQUEZ ANA T Agent 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 1788 W. FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1960 ALAQUA DRIVE, LONGWOOD, FL 32779 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 MARQUEZ, ANA T -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-16 1788 W. FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL 32789 -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State