Search icon

FLORIDA PROFESSIONAL SCHOOL SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA PROFESSIONAL SCHOOL 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000030692
FEI/EIN Number 650994824

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

Address: 2772 SW 137 AVE., MIAMI, FL, 33175
Mail Address: 2772 SW 137 AVE., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIGUEL A Vice President 15391 SW 23RD LN, MIAMI, FL, 33185
FERNANDEZ DAIMA President 14862 SW 32ND LN, MIAMI, FL, 33185
FERNANDEZ DAIMA Agent 2772 SW 137 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 FERNANDEZ, DAIMA -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 2772 SW 137 AVE., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2003-02-10 2772 SW 137 AVE., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 2772 SW 137 AVE., MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000581030 LAPSED 09-73387 CA 30 CIRCUIT COURT MIAMI DADE CNTY 2010-04-15 2015-05-13 $104,921.72 SUNTRUST BANK, 1001 SEMMES AVE, 6 FLR, RIVERVIEW CTR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State