Search icon

PROFIT MARKETING SYSTEMS SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFIT MARKETING SYSTEMS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2004 (21 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: P04000105471
FEI/EIN Number 201506638
Address: 11301 MINARET DR, TAMPA, FL, 33626, US
Mail Address: 11301 MINARET DR, TAMPA, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASH CHARLENE P Director 11301 MINARET DR, TAMPA, FL, 33626
EASH CHARLENE P President 11301 MINARET DR, TAMPA, FL, 33626
EASH CHARLENE P Secretary 11301 MINARET DR, TAMPA, FL, 33626
EASH CHARLENE P Treasurer 11301 MINARET DR, TAMPA, FL, 33626
EASH CHARLENE P Agent 11301 MINARET DR, TAMPA, FL, 33626

Form 5500 Series

Employer Identification Number (EIN):
201506638
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
VOLUNTARY DISSOLUTION 2023-08-21 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 11301 MINARET DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2008-04-29 11301 MINARET DR, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2006-07-11 EASH, CHARLENE PCEO -
MERGER 2004-08-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000049711

Documents

Name Date
CORDISSOLUTION 2023-08-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28499.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32244.79
Total Face Value Of Loan:
32244.79

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,244.79
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,244.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,550.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $32,244.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State