Search icon

CPA SERVICES OF SOUTH FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: CPA SERVICES OF SOUTH FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPA SERVICES OF SOUTH FLORIDA, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000015540
FEI/EIN Number 208369717

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

Address: 317 Cameron Dr, WESTON, FL, 33326, US
Mail Address: 317 Cameron Dr, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA JOSE President 317 Cameron Dr, WESTON, FL, 33326
ESPINOSA JOSE J Agent 317 Cameron Dr, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 317 Cameron Dr, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-04-28 317 Cameron Dr, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 317 Cameron Dr, WESTON, FL 33326 -
AMENDMENT AND NAME CHANGE 2009-08-27 CPA SERVICES OF SOUTH FLORIDA, CORP. -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
Amendment and Name Change 2009-08-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State