Entity Name: | P & S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P & S 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Jan 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | P04000013445 |
FEI/EIN Number |
300374244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17131 NE 11TH CT, NORTH MIAMI BCH, FL, 33162 |
Mail Address: | 17131 NE 11TH CT, NORTH MIAMI BCH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANSON PAMELA | Director | 17131 N E 11TH CT, NORTH MIAMI BCH, FL, 33162 |
JAVITS DAVID B | Agent | 2020 N E 163RD ST STE 300, NORTH MIAMI BCH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-11-07 | 17131 NE 11TH CT, NORTH MIAMI BCH, FL 33162 | - |
CANCEL ADM DISS/REV | 2005-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-07 | 17131 NE 11TH CT, NORTH MIAMI BCH, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000631354 | LAPSED | 13-3923 CA 25 | 11TH JUDICIAL CIRCUIT MIAMI DA | 2014-08-30 | 2020-06-04 | $428,890 | SJ MAK, LLC, 880 AIRPORT RD, 105, ORMOND BEACH, FL 32174 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P. S. VS L. J. P. & W. M. S., THE ALLEGED INCAPACITATED PERSON | 2D2018-3637 | 2018-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | P & S INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT L. DONALD, ESQ., ELIZABETH BENTLEY, ESQ., T. BRANDON MACE, ESQ. |
Name | L.J.P., LLC |
Role | Appellee |
Status | Active |
Representations | GREGORY A. MARTOCCIO, ESQ., C. RICHARD MANCINI, ESQ. |
Name | W. M. S., THE ALLEGED INCAPACITATED PERSON |
Role | Appellee |
Status | Active |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | P. S. |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time. |
Docket Date | 2019-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | P. S. |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 18, 2018. |
Docket Date | 2018-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | P. S. |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RULE 9.170 ELECTION TO PROCEED WITHOUT A RECORD ON APPEAL |
On Behalf Of | P. S. |
Docket Date | 2018-09-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | P. S. |
Docket Date | 2018-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | P. S. |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-04-12 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-08-21 |
REINSTATEMENT | 2005-11-07 |
Domestic Profit | 2004-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State