Search icon

PORTSMOUTH BASIN CORPORATION - Florida Company Profile

Company Details

Entity Name: PORTSMOUTH BASIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTSMOUTH BASIN CORPORATION 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000133933
FEI/EIN Number 300536099

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

Address: 3600 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023, US
Mail Address: 3600 SOUTH STATE ROAD 7, SUITE 330, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO PETER Chief Executive Officer 8441 NW 53RD PL, CORAL SPRINGS, FL, 33067
SOTO PETER Agent 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3600 SOUTH STATE RD 7, SUITE 330, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 3600 SOUTH STATE ROAD 7, SUITE 330, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-12 3600 SOUTH STATE ROAD 7, SUITE 330, MIRAMAR, FL 33023 -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 SOTO, PETER -
AMENDMENT 2018-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000620140 ACTIVE CACE-21-021305 17TH JUDICIAL, BROWARD 2021-09-21 2026-12-06 $59,732.76 BALBOA CAPITAL CORPORATION, 575 ANTON BOULEVARD, 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-05-01
Amendment 2018-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State