Search icon

PROPERTY SERVICE & SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: PROPERTY SERVICE & SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY SERVICE & SUPPLIES 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: 26 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: P03000141144
FEI/EIN Number 270099906

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

Address: 1421 SW 107 Avenue, # 119, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107 Avenue, # 119, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sante Ann E President 1421 SW 107 Avenue, Miami, FL, 33174
Sante Ann E Agent 1421 SW 107 Avenue, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Sante, Ann E -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 1421 SW 107 Avenue, # 119, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 1421 SW 107 Avenue, # 119, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-04-07 1421 SW 107 Avenue, # 119, MIAMI, FL 33174 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State