Entity Name: | PURCHASE OFFICIALS SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | F17000000918 |
FEI/EIN Number |
208215546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 NE 40th Court, Oakland Park, FL, 33334, US |
Mail Address: | 2215 E WATERLOO RD, #203, AKRON, OH, 44312, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Madine Patrick C | Chairman | 1972 Firestone Trce, Akron, OH, 44333 |
Madine Patrick C | President | 1972 Firestone Trce, Akron, OH, 44333 |
Madine Patrick C | Vice President | 1972 Firestone Trce, Akron, OH, 44333 |
Madine Patrick C | Secretary | 1972 Firestone Trce, Akron, OH, 44333 |
MADINE PATRICK C | Treasurer | 1972 Firestone Trace, Akron, OH, 44333 |
COLLIDA FRED | Agent | 672 NE 40TH CT, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-13 | 636 NE 40th Court, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-24 |
Foreign Profit | 2017-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State