Search icon

PSALMS II ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PSALMS II ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSALMS II ENTERPRISES 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000026819
FEI/EIN Number 270008070

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

Address: 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
Mail Address: 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS COURTNEY President 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
GRIFFITHS MONICA Secretary 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
GRIFFITHS COURTNEY Treasurer 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
GRIFFITHS COURTNEY Agent 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-04-07 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 4319 HALLANDALE BEACH BLVD, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000149967 ACTIVE 1000000706281 BROWARD 2016-02-22 2036-02-25 $ 3,101.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000202076 TERMINATED 1000000580658 BROWARD 2014-02-05 2034-02-13 $ 19,542.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000177724 TERMINATED 1000000578778 BROWARD 2014-01-29 2034-02-07 $ 19,536.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000327958 ACTIVE 1000000470420 BROWARD 2013-02-01 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000085681 TERMINATED 1000000248994 BROWARD 2012-02-01 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State