Search icon

FLORIDA STATE PROCESS SERVICE, INC. - Florida Company Profile

Company Details

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

FLORIDA STATE 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000086833
FEI/EIN Number 651140309

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

Address: 6615 BOYNTON BEACH BLVD., 322, BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 BOYNTON BEACH BLVD., 322, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMACK JAMES W Vice President 6615 BOYNTON BEACH BLVD 322, BOYNTON BEACH, FL, 33437
HAMMACK JAMES W Treasurer 6615 BOYNTON BEACH BLVD 322, BOYNTON BEACH, FL, 33437
HAMMACK JAMES W Director 6615 BOYNTON BEACH BVLD 322, BOYNTON BEACH, FL, 33437
GOSHGARIAN JOHN P Agent 707 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33302
HAMMACK JAMES W President 6615 BOYNTON BEACH BLVD 322, BOYNTON BEACH, FL, 33437
HAMMACK JAMES W Secretary 6615 BOYNTON BEACH BLVD 322, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 6615 BOYNTON BEACH BLVD., 322, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2010-08-05 6615 BOYNTON BEACH BLVD., 322, BOYNTON BEACH, FL 33437 -
AMENDMENT 2009-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 707 S.E. 3RD AVENUE, SUITE #500, FT. LAUDERDALE, FL 33302 -

Documents

Name Date
Amendment 2011-08-03
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-08-05
Amendment 2009-07-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State