Search icon

ADMINPRO BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADMINPRO BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMINPRO BUSINESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2009 (16 years ago)
Document Number: P07000094384
FEI/EIN Number 271013313

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

Address: 5669 NW 108th Way, Coral Springs, FL, 33076, US
Mail Address: 5669 NW 108th Way, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thabiti Catherine E President 5669 NW 108th Way, Coral Springs, FL, 33076
THABITI CATHERINE E Agent 5669 NW 108th Way, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 5669 NW 108th Way, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-27 5669 NW 108th Way, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 5669 NW 108th Way, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2014-02-27 THABITI, CATHERINE E -
CANCEL ADM DISS/REV 2009-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State