Search icon

SOMERSET PTSO, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET PTSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Oct 2003 (22 years ago)
Date of dissolution: 15 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: N03000009232
FEI/EIN Number 200304448

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

Address: 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
Mail Address: PO Box 827822, PEMBROKE PINES, FL, 33082, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burbano Kara President 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
Perez Yanei Treasurer 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
De Gannes Zhivanna Room 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
Stuart Sharon Vice President 20801 JOHNSON STREET, Pembroke Pines, FL, 33029
Yutzy Jennifer Reco 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
Ramirez Nikki Vice President 20801 Johnson St, Pembroke Pines, FL, 33029
Burbano Kara Agent 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003477 SPAC EXPIRED 2010-01-12 2015-12-31 - 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-15 - -
CHANGE OF MAILING ADDRESS 2020-06-30 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-07-24 Burbano, Kara -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-20 - -
AMENDMENT 2004-09-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State