Search icon

PROFESSIONAL MANAGEMENT SERVICES GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROFESSIONAL MANAGEMENT SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MANAGEMENT SERVICES GROUP, 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: 07 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000027543
FEI/EIN Number 510450730

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

Address: 4224 HENDERSON BLVD., TAMPA, FL, 33629, US
Mail Address: 4224 HENDERSON BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROFESSIONAL MANAGEMENT SERVICES GROUP, INC., ALABAMA 000-933-253 ALABAMA
Headquarter of PROFESSIONAL MANAGEMENT SERVICES GROUP, INC., ILLINOIS CORP_65134519 ILLINOIS

Key Officers & Management

Name Role Address
HARDIN III HENRY C President 2435 TECH CENTER PKWY, LAWRENCEVILLE, GA, 30043
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 4224 HENDERSON BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-06-11 4224 HENDERSON BLVD., TAMPA, FL 33629 -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2010-01-06 PROFESSIONAL MANAGEMENT SERVICES GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2009-06-15 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2004-12-06 PEO MANAGEMENT GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000787217 LAPSED 13 01896 US CT. MID DIS. 2014-04-18 2019-07-28 $590539.00 ZURICH SERVICES CORPORATION, 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
J15000836169 LAPSED 2014CA008366 15TH JUDICIAL CIRCUIT 2010-07-30 2020-08-13 $983,184.66 UMBACH FINANCIAL GROUP, LLC, 525 SOUTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-20
Amendment 2011-01-18
Off/Dir Resignation 2011-01-18
ANNUAL REPORT 2010-04-16
Amendment and Name Change 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State