Search icon

PROGRAM MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROGRAM MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRAM MANAGEMENT SERVICES, 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: 23 Sep 1971 (54 years ago)
Date of dissolution: 11 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: 388806
FEI/EIN Number 591361106

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

Address: 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL, 32746
Mail Address: 615 CRESCENT EXECUTIVE COURT, SUITE 600, TAMPA, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BROWN J. POWELL President 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
BROWN J. POWELL Director 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
GRAMMIG LAUREL L Vice President 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
GRAMMIG LAUREL L Secretary 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
DONEGAN, JR. THOMAS M Vice President 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
DONEGAN, JR. THOMAS M Assistant Secretary 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
FAILLA JOSEPH Treasurer 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
DOWNEY PATRICK A Executive Vice President 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL, 32746
WALKER CORY Vice President 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-07-11 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-03-09 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 2003-02-28 PROGRAM MANAGEMENT SERVICES, INC. -

Documents

Name Date
CORAPVDWN 2008-07-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-06
Name Change 2003-02-28
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State