Search icon

P. F. WAREHOUSING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P. F. WAREHOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 1991 (34 years ago)
Document Number: S46407
FEI/EIN Number 593064774
Address: 4051 N. PACE BLVD, PENSACOLA, FL, 32505, US
Mail Address: 4051 N PACE BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32505
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZMAN LARA Director 170 WEST END AVENUE, NEW YORK, NY
HOLZMAN LARA Secretary 170 WEST END AVENUE, NEW YORK, NY
HODGES DAVID K Director 4051 N PACE BLVD, PENSACOLA, FL, 32506
HODGES DAVID K Vice President 4051 N PACE BLVD, PENSACOLA, FL, 32506
COLE STEVEN Director 4051 N PACE BLVD, PENSACOLA, FL, 32506
COLE STEVEN Vice President 4051 N PACE BLVD, PENSACOLA, FL, 32506
HODGES DAVID K Agent 4051 N PACE BLVD, PENSACOLA, FL, 32505
HOPFL, CHARLES Director 66 CROSS CREEK ROAD, 1B, DESTIN, FL
HOPFL, CHARLES President 66 CROSS CREEK ROAD, 1B, DESTIN, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063956 CENTRAL MINI WAREHOUSES ACTIVE 2016-06-22 2026-12-31 - 4051 N PACE BLVD, PENSACOLA, FL, 32505
G91364900043 SECURITY PLUS MINI STORAGE ACTIVE 1991-12-30 2026-12-31 - 7501 W HIGHWAY 98, PENSACOLA, FL, 32506, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 4051 N. PACE BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2009-01-08 4051 N. PACE BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 4051 N PACE BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 1996-02-20 HODGES, DAVID K -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18460.00
Total Face Value Of Loan:
18460.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,460
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,571.27
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $18,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State