Entity Name: | PROSERV CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROSERV CARE, 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 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000012610 |
FEI/EIN Number |
731626382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10612 SW 128 PLACE, MIAMI, FL, 33186 |
Mail Address: | 10612 SW 128 PLACE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHEREAU ALEX | Director | 10612 SW 128TH PL, MIAMI, FL, 33186 |
BOUCHEREAU ALEX | Agent | 10612 SW 128 PLACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 10612 SW 128 PLACE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 10612 SW 128 PLACE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 10612 SW 128 PLACE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State