Search icon

PROVIDENT COS. INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENT COS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENT COS. 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: 22 Aug 1975 (50 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 483300
FEI/EIN Number 591617940

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

Address: 2963 GULF TO BAY BLVD., STE 102, CLEARWATER, FL, 33759
Mail Address: 2963 GULF TO BAY BLVD., STE 102, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPSI, GARY J. President 1207 ABBEY CRESCENT LANE, CLEARWATER, FL, 33759
SEPSI ROSS R Vice President 1207 ABBEY CRESCENT LN., CLEARWATER, FL, 33759
SEPSI LEIGH P Treasurer 1207 ABBEY CRESCENT LANE, CLEARWATER, FL, 33759
SEPSI GARY JPRES Agent 1207 ABBEY CRESCENT LN., CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900302 PROVIDENT FACILITY MAINTENANCE SERVICE EXPIRED 2008-01-09 2013-12-31 - PROVIDENT FACILITY MAINTENANCE SERVICE, 2963 GULF TO BAY BLVD. #102, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1207 ABBEY CRESCENT LN., CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2010-04-28 SEPSI, GARY J, PRES -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 2963 GULF TO BAY BLVD., STE 102, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-19
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-06-12
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State