Search icon

PROFITABLE SALES ASSOCIATES, INC. - Florida Company Profile

Company Details

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

PROFITABLE SALES 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: 15 Jan 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K12200
FEI/EIN Number 650040460

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

Address: 7583 ST ANDREWS RD, LAKE WORTH, FL, 33467-1318, US
Mail Address: 7583 ST ANDREWS RD, LAKE WORTH, FL, 33467-1318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIS, JAMES P. President 7583 S TANDREWS RD, LAKE WORTH, FL
BERRIS JAMES P Agent 7583 ST ANDREWS RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-08 7583 ST ANDREWS RD, LAKE WORTH, FL 33467-1318 -
CHANGE OF MAILING ADDRESS 1995-06-08 7583 ST ANDREWS RD, LAKE WORTH, FL 33467-1318 -
REGISTERED AGENT NAME CHANGED 1995-06-08 BERRIS, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 1995-06-08 7583 ST ANDREWS RD, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State