Search icon

PROVOST & PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: PROVOST & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVOST & PARTNERS, 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: 01 Apr 1986 (39 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: M29806
FEI/EIN Number 592663397

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

Address: 75 SW 15TH ROAD, MIAMI, FL, 33129-1101, US
Mail Address: 75 SW 15TH ROAD, MIAMI, FL, 33129-1101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGLAIRINO J ROBERT President 3644 S.W. THIRD AVE., MIAMI, FL, 33145
TAGLAIRINO J ROBERT Secretary 3644 S.W. THIRD AVE., MIAMI, FL, 33145
TAGLAIRINO J ROBERT Agent 75 S.W. 15TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-01-16 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 TAGLAIRINO, J ROBERT -
CHANGE OF MAILING ADDRESS 2008-03-03 75 SW 15TH ROAD, MIAMI, FL 33129-1101 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 75 SW 15TH ROAD, MIAMI, FL 33129-1101 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 75 S.W. 15TH ROAD, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000019509 TERMINATED 1000000701422 DADE 2015-12-15 2036-01-06 $ 4,993.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001061569 TERMINATED 1000000695009 MIAMI-DADE 2015-09-23 2035-12-04 $ 10,935.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000417556 TERMINATED 1000000652654 MIAMI-DADE 2015-03-26 2025-04-02 $ 2,070.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000265237 TERMINATED 1000000651784 DADE 2015-02-11 2035-02-18 $ 17,588.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000551597 TERMINATED 1000000612113 MIAMI-DADE 2014-04-18 2034-05-01 $ 1,515.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001341248 TERMINATED 1000000520527 MIAMI-DADE 2013-08-29 2023-09-05 $ 3,905.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000479075 LAPSED 99-16085 CA 01/22 11 JUD CIR MIAMI-DADE CNTY 2002-11-21 2007-12-23 $23537.48 ANN E. HAFF, 41 SW 15TH RD, MIAMI, FL 33129

Documents

Name Date
CORAPVDWN 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-10-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State