Search icon

PRO PARKING LOT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: PRO PARKING LOT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO PARKING LOT SERVICES CORP. 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 18 Nov 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2008 (16 years ago)
Document Number: P06000012804
FEI/EIN Number 204533862

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

Address: 13901 SW 119 AVE, MIAMI, FL, 33186
Mail Address: 13901 SW 119 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON FAUSTO President 13901 SW 119 AVE, MIAMI, FL, 33186
PADRON FAUSTO Agent 13901 SW 119 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2008-11-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M08000005074. MERGER NUMBER 300000091413
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 13901 SW 119 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-07-18 13901 SW 119 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-18 13901 SW 119 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-12-14 PADRON, FAUSTO -
CANCEL ADM DISS/REV 2007-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000788736 TERMINATED 14-3214 CA MIAMI-DADE CIRCUIT COURT 2014-07-09 2019-07-16 $51,958.89 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE RD., HIALEAH GARDENS, FL 33018

Documents

Name Date
ANNUAL REPORT 2008-07-18
REINSTATEMENT 2007-12-14
Domestic Profit 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State