Search icon

P & L ACCOUNTING SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: P & L ACCOUNTING SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

P & L ACCOUNTING SYSTEMS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jun 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 540219
FEI/EIN Number 59-1767063

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

Address: 715 W 20TH ST, HIALEAH, FL 33010
Mail Address: 715 W 20TH ST, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA, JORGE L. President 715 W, 20TH ST HIALEAH, FL 33010
PEREIRA, JORGE L. Director 715 W, 20TH ST HIALEAH, FL 33010
PEREIRA, JORGE L. Secretary 715 W, 20TH ST HIALEAH, FL 33010
PEREIRA, JORGE L. Agent 715 W 20TH ST, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 715 W 20TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-04-26 715 W 20TH ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 715 W 20TH ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1989-06-20 PEREIRA, JORGE L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262582 ACTIVE 1000000821787 MIAMI-DADE 2019-04-08 2029-04-10 $ 687.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State