Entity Name: | FLORIDA PROTECTIVE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PROTECTIVE SERVICE 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: |
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: | 10 Aug 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2003 (22 years ago) |
Document Number: | F38559 |
FEI/EIN Number |
592139040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 SW 59 Street, MIAMI, FL, 33183, US |
Mail Address: | 4616 SW 142 PLACE, MIAMI, FL, 33175 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS MAYRA C | President | 4616 SW 142 PLACE, MIAMI, FL, 33175 |
BOLANOS ALICIA C | Vice President | 1006 NW 14th ST, FT. LAUDERDALE, FL, 33311 |
BOLANOS MAYRA C | Agent | 4616 SW 142 PLACE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | BOLANOS, MAYRA Cristina | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 13831 SW 59 Street, Suite #106-A, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 4616 SW 142 PLACE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-05-18 | 13831 SW 59 Street, Suite #106-A, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8292228604 | 2021-03-24 | 0455 | PPP | 13831 SW 59th St Ste 106A, Miami, FL, 33183-1159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State