Search icon

FLORIDIAN PROPERTY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN PROPERTY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN PROPERTY 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000088008
FEI/EIN Number 251920698

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

Address: 11419 West Palmetto Park Road, Suite 1361, Boca Raton, FL, 33497, US
Mail Address: 11419 West Palmetto Park Road, Suite 1361, Boca Raton, FL, 33497, US
ZIP code: 33497
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTON JAMES R President 11419 West Palmetto Park Road, Boca Raton, FL, 33497
Emery Michael R Agent 888 South Andrews Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11419 West Palmetto Park Road, Suite 1361, Boca Raton, FL 33497 -
CHANGE OF MAILING ADDRESS 2014-04-30 11419 West Palmetto Park Road, Suite 1361, Boca Raton, FL 33497 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Emery, Michael R -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 888 South Andrews Avenue, Suite 301, Fort Lauderdale, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000782366 LAPSED 1000000635575 PALM BEACH 2014-06-18 2024-07-03 $ 1,188.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000234006 LAPSED 1000000338313 PALM BEACH 2012-12-27 2023-01-30 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000718897 TERMINATED 1000000174970 PALM BEACH 2010-06-08 2020-07-07 $ 679.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000306925 TERMINATED 1000000153480 PALM BEACH 2009-12-18 2030-02-16 $ 1,570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-09-05
Domestic Profit 2005-06-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State