Search icon

PROPERTY MAINTENANCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY MAINTENANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY MAINTENANCE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P05000063414
FEI/EIN Number 562518895

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

Address: 1700 66th St N #402, ST PETERSBURG, FL, 33710, US
Mail Address: 1700 66th St N #402, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McPherson Scott W President 1700 66th St N #402, ST PETERSBURG, FL, 33710
Coryn Jerrad Vice President 1700 66th St N #402, ST PETERSBURG, FL, 33710
Ferrera Sandra L Secretary 1700 66th St N #402, ST PETERSBURG, FL, 33710
MCPHERSON SCOTT Agent 1700 66th St N #402, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050959 ALL COUNTY ADVANCED PROPERTY MANAGEMENT EXPIRED 2013-05-31 2018-12-31 - 5922 9TH AVE N, ST PETERSBURG, FL, 33710
G13000002654 PROPERTY MAINTENANCE SERVICES INC. DBA ALL COUNTY FIRST CHOICE PROPERTY MANAGEMENT EXPIRED 2013-01-08 2018-12-31 - 11701 S BELCHER RD STE 101-A, LARGO, FL, 33773
G11000006730 SERENDIPITY FARM EXPIRED 2011-01-14 2016-12-31 - 5922 9 AVE NO, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1700 66th St N #402, ST PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1700 66th St N #402, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-02-26 1700 66th St N #402, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2024-02-26 MCPHERSON, SCOTT -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786567106 2020-04-13 0455 PPP 2189 CLEVELAND ST, CLEARWATER, FL, 33765-3212
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-3212
Project Congressional District FL-13
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15611.51
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State