Search icon

PROFESSIONAL LIABILITY UNDERWRITING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL LIABILITY UNDERWRITING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL LIABILITY UNDERWRITING SERVICES, 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: 18 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H85733
FEI/EIN Number 592602154

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

Address: 6200 COURTNEY CAMPBEL CSY, #580, TAMPA, FL, 33607, US
Mail Address: % THE PLUS COMPANIES, 520 US HWY 22, BRIDGEWATER, NJ, 08807-0920
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUFFREDA ROBERT President 520 US HWY 22, P O BOX 6920, BRIDGEWATER, NJ, 088070920
BRENNAN-BROOKS GERALD President 520 US HWY 22, P O BOX 6920, BRIDGEWATER, NJ, 088070920
MORRISON, THOMAS K Agent 1200 WEST PLATT STRET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 1200 WEST PLATT STRET, STE 100, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 6200 COURTNEY CAMPBEL CSY, #580, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1999-06-01 6200 COURTNEY CAMPBEL CSY, #580, TAMPA, FL 33607 -
AMENDMENT 1996-03-11 - -
REGISTERED AGENT NAME CHANGED 1991-03-06 MORRISON, THOMAS K -
AMENDMENT 1990-04-23 - -
REINSTATEMENT 1990-03-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State