Entity Name: | POS SCAN TECHNOLOGY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POS SCAN TECHNOLOGY, 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: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000032219 |
FEI/EIN Number |
208627007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6419 NW 82ND AVE., MIAMI, FL, 33166, US |
Mail Address: | 6419 NW 82ND AVE., MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASILLAS MARIA E | President | 6419 NW 82ND AVE., MIAMI, FL, 33166 |
CASILLAS MARIA E | Agent | 6419 NW 82ND AVE., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-14 | 6419 NW 82ND AVE., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 6419 NW 82ND AVE., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 6419 NW 82ND AVE., MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State