Entity Name: | PROJECT SERVER SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROJECT SERVER SUPPORT, 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: | 17 Jun 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: | P02000067507 |
FEI/EIN Number |
300102260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 SEA ISLAND WAY, TAMPA, FL, 33602 |
Mail Address: | 310 Sea Island Way, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER RAY | President | 310 SEA ISLAND WAY, TAMPA, FL, 33602 |
Coker Ray | Agent | 310 SEA ISLAND WAY, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | Coker, Ray | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 310 SEA ISLAND WAY, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-02 | 310 SEA ISLAND WAY, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-02 | 310 SEA ISLAND WAY, TAMPA, FL 33602 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000404677 | TERMINATED | 1000000715791 | HILLSBOROU | 2016-06-17 | 2036-06-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001157789 | TERMINATED | 1000000700796 | HILLSBOROU | 2015-12-11 | 2025-12-23 | $ 485.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000341643 | TERMINATED | 1000000593375 | HILLSBOROU | 2014-03-07 | 2024-03-13 | $ 995.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-01-10 |
REINSTATEMENT | 2004-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State