Search icon

PROFESSIONAL EXECUTIVE MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL EXECUTIVE MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL EXECUTIVE MANAGEMENT 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000090518
FEI/EIN Number 205667266

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

Address: 2881 EAST OAKLAND PARK BLVD, SUITE 201, FORT LAUDERDALE, FL, 33306
Mail Address: 2881 EAST OAKLAND PARK BLVD, SUITE 201, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDERIS JAMES Director 10 DIANA TRAIL, STATEN ISLAND, NY, 10304
SIDERIS JAMES President 10 DIANA TRAIL, STATEN ISLAND, NY, 10304
SIDERIS JAMES Vice President 10 DIANA TRAIL, STATEN ISLAND, NY, 10304
SIDERIS JAMES Agent 2881 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2881 EAST OAKLAND PARK BLVD, SUITE 201, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2011-04-28 2881 EAST OAKLAND PARK BLVD, SUITE 201, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2881 EAST OAKLAND PARK BLVD, SUITE 201, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2010-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
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
J12000985377 LAPSED 1000000335386 LEON 2012-12-04 2022-12-14 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-07-01
REINSTATEMENT 2008-10-27
REINSTATEMENT 2007-10-05
Domestic Profit 2006-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State