Search icon

CERTIFIED PROCESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED PROCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED PROCESS SERVICE, 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: 18 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000039140
FEI/EIN Number 651098054

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

Address: 6901 SW 5TH COURT, PEMBROKE PINES, FL, 33023
Mail Address: 6901 SW 5TH COURT, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAXLER JOHN H President 6901 SW 5TH COURT, PEMBROKE PINES, FL, 33023
TRAXLER JOHN H Secretary 6901 SW 5TH COURT, PEMBROKE PINES, FL, 33023
TRAXLER JOHN H Director 6901 SW 5TH COURT, PEMBROKE PINES, FL, 33023
XIQUES ALBERT J Assistant Secretary 1548 BRICKELL AVE, MIAMI, FL, 33129
XIQUES ALBERT JEsq. Agent 1548 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 XIQUES, ALBERT J, Esq. -
REINSTATEMENT 2016-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 1548 BRICKELL AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 6901 SW 5TH COURT, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-04-30 6901 SW 5TH COURT, PEMBROKE PINES, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State