Search icon

PROJECT ADVISERS CORP. - Florida Company Profile

Company Details

Entity Name: PROJECT ADVISERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT ADVISERS CORP. 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: 09 May 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 476006
FEI/EIN Number 591699264

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

Address: 7450 Vistalmar Street, Coral Gables, FL, 33143, US
Mail Address: 7450 Vistalmar Street, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LINDA F Chief Executive Officer 7450 Vistalmar Street, Coral Gables, FL, 33143
MURPHY LINDA F Agent 7450 Vistalmar Street, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 7450 Vistalmar Street, Coral Gables, FL 33143 -
REINSTATEMENT 2021-08-10 - -
CHANGE OF MAILING ADDRESS 2021-08-10 7450 Vistalmar Street, Coral Gables, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 7450 Vistalmar Street, Coral Gables, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 MURPHY, LINDA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-13 - -

Documents

Name Date
REINSTATEMENT 2021-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13436696 0418800 1979-02-15 10700 SW 109 COURT, Miami, FL, 33173
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1979-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1981-05-29
Abatement Due Date 1981-06-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1981-05-29
Abatement Due Date 1981-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1981-05-29
Abatement Due Date 1981-04-24
Nr Instances 1
13436647 0418800 1979-01-19 10700 S W 109 CT, Miami, FL, 33173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1979-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-02-07
Abatement Due Date 1979-01-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1979-02-07
Abatement Due Date 1979-02-10
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-02-07
Abatement Due Date 1979-01-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State