Search icon

PROVIDIA, INC. - Florida Company Profile

Company Details

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

PROVIDIA, 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: 21 Sep 2000 (24 years ago)
Date of dissolution: 04 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: P00000089376
FEI/EIN Number 651042385

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

Address: 8081 SW 158 AVE, MIAMI, FL, 33193, US
Mail Address: 8081 SW 158 AVE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY GREGORY President 11046 SW 154 CT, MIAMI, FL, 33196
PERRY GREGORY Secretary 11046 SW 154 CT, MIAMI, FL, 33196
PERRY GREGORY Treasurer 11046 SW 154 CT, MIAMI, FL, 33196
PERRY GREGORY Director 11046 SW 154 CT, MIAMI, FL, 33196
PERRY GREGORY Agent 8081 SW 158 AVE., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 8081 SW 158 AVE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2004-03-12 8081 SW 158 AVE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 8081 SW 158 AVE., MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2001-02-22 PERRY, GREGORY -

Documents

Name Date
Voluntary Dissolution 2005-02-04
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-22
Domestic Profit 2000-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State