Search icon

PS ON CALL SERVICES, INC.

Company Details

Entity Name: PS ON CALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000068694
FEI/EIN Number 651120651
Address: 6245 WEST 12TH AVE., HIALEAH, FL, 33012
Mail Address: 6245 WEST 12TH AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL CRISTO-MINGES JACQUELINE Agent 3001 SW 3RD AVENUE, MIAMI, FL, 33129

President

Name Role Address
GARCIA JEANETTE President 6245 WEST 12TH AVE., HIALEAH, FL, 33012

Director

Name Role Address
GARCIA JEANETTE Director 6245 WEST 12TH AVE., HIALEAH, FL, 33012
ALVAREZ BENJAMIN Director 6245 WEST 12TH AVE., HIALEAH, FL, 33012

Vice President

Name Role Address
ALVAREZ BENJAMIN Vice President 6245 WEST 12TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 2002-06-18 PS ON CALL SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2002-06-18 DEL CRISTO-MINGES, JACQUELINE No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-18 3001 SW 3RD AVENUE, MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000981453 LAPSED 1000000189857 DADE 2010-10-05 2020-10-13 $ 568.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Amendment and Name Change 2002-06-18
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State