Search icon

PROJECT SERVER SUPPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COKER RAY President 310 SEA ISLAND WAY, TAMPA, FL, 33602
Coker Ray Agent 310 SEA ISLAND WAY, TAMPA, FL, 33602

Events

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 - -

Debts

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

Documents

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