Search icon

P & S INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-MH-753

Circuit Court for the Twentieth Judicial Circuit, Lee County
18-GA-113

Parties

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.

Documents

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