Entity Name: | PSMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PSMA, 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: | 10 Mar 2003 (22 years ago) |
Document Number: | P03000027896 |
FEI/EIN Number |
161656589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 nw 60th ct., parkland, FL, 33076, US |
Mail Address: | 10001 nw 60th ct., parkalnd, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANICETO PAULO S | Director | 100001 nw 60th. ct, parkland, FL, 33076 |
ANICETO PAULO S | President | 100001 nw 60th. ct, parkland, FL, 33076 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-29 | CSG - CAPITAL SERVICES GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 1191 E NEWPORT CENTER DR STE 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 10001 nw 60th ct., parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 10001 nw 60th ct., parkland, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State