Search icon

PUBLISHERS MARKETING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PUBLISHERS MARKETING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLISHERS MARKETING SERVICE, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000021178
FEI/EIN Number 202267217

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

Address: 8800 49TH ST N, 412, PINELLAS PARK, FL, 33782
Mail Address: PO BOX 660, PINELLAS PARK, FL, 33781
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL ERRAN President 729 BARBARA ST, PALM HARBOR, FL, 34684
GOLDSTEIN LARRY D Agent 7601 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017532 READERS PUBLICATIONS UNLIMITED EXPIRED 2012-02-20 2017-12-31 - P.O. BOX 660, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 8800 49TH ST N, 412, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2009-03-26 8800 49TH ST N, 412, PINELLAS PARK, FL 33782 -
AMENDMENT 2007-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000448604 LAPSED CACE13000773 BROWARD COUNTY 2012-07-24 2019-04-15 $227,375.80 STATE OF INDIANA, C/O OFFICE OF THE ATTORNEY GENERAL (STAT, 302 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204-2770

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-12-10
REINSTATEMENT 2010-11-19
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-12
Amendment 2007-05-03
ANNUAL REPORT 2007-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State