Search icon

URBAN PROTECTION AND INVESTIGATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: URBAN PROTECTION AND INVESTIGATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN PROTECTION AND INVESTIGATIVE 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: 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: 01 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000114403
FEI/EIN Number 223942568

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

Address: 2227 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 2227 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JAMES E President 2227 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
HELLER STEVEN C Agent 5851 HOLMBERG ROAD, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-25 2227 N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-09-25 HELLER, STEVEN C -
REGISTERED AGENT ADDRESS CHANGED 2009-09-25 5851 HOLMBERG ROAD, 3023, PARKLAND, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-09-25 2227 N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000678545 TERMINATED 1000000236190 DADE 2011-10-07 2031-10-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-09-25
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-02-12
Domestic Profit 2006-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State