Search icon

PROTECTIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECTIVE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2012 (12 years ago)
Document Number: P03000015386
FEI/EIN Number 320059537

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

Address: 175 SEMORAN COMMERCE PLACE, SUITE A, APOPKA, FL, 32703
Mail Address: 175 SEMORAN COMMERCE PLACE, SUITE A, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA PHILLIP T President 175A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703
COSTA PHILLIP T Vice President 175A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703
COSTA PHILLIP T Secretary 175A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703
COSTA PHILLIP T Treasurer 175A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703
COSTA PHILLIP T Agent 175A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055707 MOLD REMEDIATION OF ORLANDO ACTIVE 2024-04-26 2029-12-31 - 175 SEMORAN COMMERCE PL STE A, APOPKA, FL, 32703
G17000075708 PROTECTIVE SOLUTIONS, INC EXPIRED 2017-07-14 2022-12-31 - 175 SEMORAN COMMERCE PLACE, SUITE A, APOPKA, FL, 32703
G10000007738 PINNACLE ROOF CLEANING INC EXPIRED 2010-01-25 2015-12-31 - 175 A SEMORAN COMMERCE PLACE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-19 - -
AMENDMENT AND NAME CHANGE 2010-05-10 PROTECTIVE SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 175 SEMORAN COMMERCE PLACE, SUITE A, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-01-22 175 SEMORAN COMMERCE PLACE, SUITE A, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2008-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 175A SEMORAN COMMERCE PLACE, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-16 COSTA, PHILLIP T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000407214 TERMINATED 1000000440051 ORANGE 2013-02-01 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000622822 TERMINATED 1000000357482 ORANGE 2012-09-04 2032-09-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000633906 LAPSED 2009-CA-018126-O #34 CIRCUIT COURT ORANGE COUNTY,FL 2010-02-25 2015-06-03 $20,537.42 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J07000275118 TERMINATED 07-SC-3960 ORANGE COUNTY COURT 2007-08-23 2012-08-24 $2236.11 ORLANDO SENTINEL COMMUNICATIONS COMPANY, POST OFFICE BOX 911017, ORLANDO, FL 32891-1017
J07900013251 LAPSED 07-CC-9695 CTY CRT ORANGE CTY FL 2007-08-15 2012-08-31 $8235.12 POST-NEWSWEEK STATION OF ORLANDO, INC. D/B/A, WKMG-TV, 4466 JOHN YOUNG PARKWAY, ORLANDO, FL 32804

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State