Search icon

PROVIDENTIA CAPITAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENTIA CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENTIA CAPITAL INVESTMENTS, 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: 29 Jun 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G49090
FEI/EIN Number 592304069

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

Address: 6001 N W 7TH AVE, MIAMI, FL, 33127
Mail Address: 11580 SW 125 ST, MIAMI, FL, 33176
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCY TERRY V President 11580 SW 125 ST, MIAMI, FL, 33127
PERCY TERRY V Agent 11580 SW 125 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-04-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-25 PERCY, TERRY V -
CHANGE OF MAILING ADDRESS 2005-04-25 6001 N W 7TH AVE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-16 11580 SW 125 ST, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1984-09-11 6001 N W 7TH AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000227424 TERMINATED 1000000053527 25746 4790 2007-07-02 2027-07-25 $ 1,814.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-04-25
REINSTATEMENT 1996-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State