Search icon

PROFESSIONAL CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL CONTRACTING 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P01000025211
FEI/EIN Number 593702904

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

Address: 219 INDIAN RIVER AVENUE, SUITE 201, TITUSVILLE, FL, 32796, US
Mail Address: POST OFFICE BOX 1870, TITUSVILLE, FL, 32781, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLAND AMELIA President 6865 RIVEREDGE DR, TITUSVILLE, FL, 32780
BOLAND DONALD Secretary 6855 RIVEREDGE DRIVE, TITUSVILLE, FL, 32780
BOLAND AMELIA Agent 6865 RIVEREDGE DRIVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 219 INDIAN RIVER AVENUE, SUITE 201, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2009-01-12 219 INDIAN RIVER AVENUE, SUITE 201, TITUSVILLE, FL 32796 -

Documents

Name Date
CORAPVDWN 2016-12-19
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State