Search icon

OS PROTECTIVE SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: OS PROTECTIVE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OS PROTECTIVE SERVICES, CORP. 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000069392
FEI/EIN Number 412100365

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

Address: 7963 N.W. 2ND STREET, MIAMI, FL, 33126
Mail Address: 7963 N.W 2ND STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN A President 1620 SW 71 COURT, MIAMI, FL, 33155
TORRES JUAN A Secretary 1620 SW 71 COURT, MIAMI, FL, 33155
TORRES JUAN A Director 1620 SW 71 COURT, MIAMI, FL, 33155
TORRES JUAN A Vice President 1620 SW 71 COURT, MIAMI, FL, 33155
TORRES JUAN A Agent 7963 N.W. 2ND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 7963 N.W. 2ND STREET, MIAMI, FL 33126 -
REINSTATEMENT 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 7963 N.W. 2ND STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-10-12 7963 N.W. 2ND STREET, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 TORRES, JUAN A -
AMENDMENT 2004-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000098454 LAPSED 1000000203902 DADE 2011-02-08 2021-02-16 $ 844.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000548226 ACTIVE 1000000203900 DADE 2011-02-08 2036-09-09 $ 103.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000852019 LAPSED 1000000184586 DADE 2010-08-11 2020-08-18 $ 16,286.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000852027 ACTIVE 1000000184587 DADE 2010-08-11 2030-08-18 $ 2,078.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
Amendment 2004-01-09
Domestic Profit 2003-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State