Search icon

A COMPLETE PERMIT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A COMPLETE PERMIT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A COMPLETE PERMIT 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: 01 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000023662
FEI/EIN Number 300049282

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

Address: 16067 SW 68 STREET, MIAMI, FL, 33193
Mail Address: 16067 SW 68 STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CELIA C President 16067 SW 68 STREET, MIAMI, FL, 33193
RODRIGUEZ CELIA C Secretary 16067 SW 68 STREET, MIAMI, FL, 33193
RODRIGUEZ CELIA C Director 16067 SW 68 STREET, MIAMI, FL, 33193
RODRIGUEZ CELIA C Agent 16067 SW 68 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 16067 SW 68 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-04-30 16067 SW 68 STREET, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 16067 SW 68 STREET, MIAMI, FL 33193 -
AMENDMENT 2003-03-24 - -
AMENDMENT 2002-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000136997 LAPSED 1000000252090 DADE 2012-02-21 2022-03-01 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000136989 ACTIVE 1000000252088 DADE 2012-02-21 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-29
Amendment 2003-03-24
Amendment 2002-03-07
Domestic Profit 2002-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State