Search icon

PRODUCERS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PRODUCERS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCERS ASSOCIATES, 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: 31 Mar 1986 (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: J06907
FEI/EIN Number 592689141

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

Address: 2333 BRICKELL AVE., 2308, MIAMI, FL, 33129, US
Mail Address: 9741 SW 45 ST., MIAMI, FL, 33165, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, JEFFREY A. Director 13800 SW 20 ST, DAVIE, FL, 33325
SKOKE, BERNARD G. Agent 2333 BRICKELL AVE., MIAMI, FL, 33129
SKOKE, BERNARD G. President 2333 BRICKELL AVE #2308, MIAMI, FL, 33129
SKOKE, BERNARD G. Director 2333 BRICKELL AVE #2308, MIAMI, FL, 33129
PACHECO, LINDA Secretary 9741 SW 45 ST, MIAMI, FL, 33165
PACHECO, LINDA Treasurer 9741 SW 45 ST, MIAMI, FL, 33165
PACHECO, LINDA Director 9741 SW 45 ST, MIAMI, FL, 33165
FISHER, JEFFREY A. Vice President 13800 SW 20 ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 2333 BRICKELL AVE., 2308, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 2333 BRICKELL AVE., 2308, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2003-04-09 2333 BRICKELL AVE., 2308, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State