Search icon

PROFESSIONAL UNDERWRITING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL UNDERWRITING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL UNDERWRITING 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: 04 Feb 1974 (51 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 443347
FEI/EIN Number 591532037

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

Address: 10040 SW 77 CT, MIAMI, FL, 33156
Mail Address: 10040 SW 77 CT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ALFRED B President 10040 SW 77 CT, MIAMI, FL, 33156
CARTER ALFRED B Agent 10040 SW 77 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-13 10040 SW 77 CT, MIAMI, FL 33156 -
REINSTATEMENT 2001-06-13 - -
CHANGE OF MAILING ADDRESS 2001-06-13 10040 SW 77 CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2001-06-13 CARTER, ALFRED BIII -
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 10040 SW 77 CT, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-03-28 - -

Documents

Name Date
Amendment 2007-09-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State