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 |
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 |
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 |
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 | - | - |
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 |
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