Search icon

PPF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PPF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPF ENTERPRISES, 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: 16 Aug 1991 (34 years ago)
Date of dissolution: 15 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: S73927
FEI/EIN Number 650277372

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

Address: 6067 NW 22 AVE, BOCA RATON, FL, 33496
Mail Address: PO BOX 812758, BOCA RATON, FL, 33481, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL STEVEN F Director 6067 NW 22ND AVE, BOCA RATON, FL, 33496
PAUL RONALD A Director 10827 LOCKLAND ROAD, POTOMAC, MD, 20854
FOGEL JULIUS D Director 4701 WILLARD AVE, CHEVY CHASE, MD, 20815
PAUL STEVEN F Agent 6067 NW 22 AVENUE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 6067 NW 22 AVE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 6067 NW 22 AVENUE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2000-05-13 6067 NW 22 AVE, BOCA RATON, FL 33496 -
AMENDMENT 1996-03-05 - -
REGISTERED AGENT NAME CHANGED 1992-05-28 PAUL, STEVEN F -

Documents

Name Date
Voluntary Dissolution 2008-05-15
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State