Entity Name: | PROFESSIONAL SERVICE HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2019 (5 years ago) |
Document Number: | F10000004076 |
FEI/EIN Number |
27-1879093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 IDLEWILD COURT, NOCATEE, FL, 32081, US |
Mail Address: | 101 MARKETSIDE AVE, STE 404-144, PONTE VEDRA, FL, 32081, UN |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENNETT LYNNE | President | 101 MARKETSIDE AVE.,, PONTE VEDRA, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087241 | THE CRITTER GUY | EXPIRED | 2016-08-16 | 2021-12-31 | - | 101 MARKETSIDE AVE, SUITE 404-144, PONTE VEDRA, FL, 32081 |
G10000083968 | PSH INVESTIGATIONS | EXPIRED | 2010-09-13 | 2015-12-31 | - | 1835 US 1 SOUTH, SUITE 119-243, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-26 | 26 IDLEWILD COURT, NOCATEE, FL 32081 | - |
REGISTERED AGENT CHANGED | 2019-09-26 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2018-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-27 | 26 IDLEWILD COURT, NOCATEE, FL 32081 | - |
AMENDMENT | 2015-04-01 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-26 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-04 |
Amendment | 2015-04-01 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-05-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State