Detail by Officer/Registered Agent Name

Florida Profit Corporation

PKS LIMITED, INC.

Filing Information
P93000068818 65-0443094 09/27/1993 FL ACTIVE
Principal Address
48 MILLBROOK LANE
WOODSTOCK, CT 06281

Changed: 05/01/2006
Mailing Address
48 MILLBROOK LANE
WOODSTOCK, CT 06281

Changed: 05/01/2006
Registered Agent Name & Address RA CORPORATE SERVICES, INC.
9400 SOUTH DADELAND BOULEVARD
SUITE 600
MIAMI, FL 33156

Name Changed: 04/21/2023

Address Changed: 04/21/2023
Officer/Director Detail Name & Address

Title Director, President, Secretary

SCHIMMEL, STEVEN
48 MILLBROOK LANE
WOODSTOCK, CT 06281

Title Treasurer

SCHIMMEL, MARISSA
48 MILLBROOK LANE
WOODSTOCK, CT 06281

Annual Reports
Report YearFiled Date
2023 04/21/2023
2023 11/07/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format