Search icon

1- STOP PERMIT SERVICE, INC - Florida Company Profile

Company Details

Entity Name: 1- STOP PERMIT SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1- STOP PERMIT SERVICE, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000007914
FEI/EIN Number 261797008

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

Address: 13863 SW 67 Terrace, MIAMI, FL, 33183, US
Mail Address: 13863 SW 67 Terrace, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CELIA C President 13863 SW 67 Terrace, MIAMI, FL, 33183
RODRIGUEZ CELIA C Agent 13863 SW 67 Terrace, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13863 SW 67 Terrace, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13863 SW 67 Terrace, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-04-30 13863 SW 67 Terrace, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-29 - -
REGISTERED AGENT NAME CHANGED 2008-07-29 RODRIGUEZ, CELIA C -
AMENDMENT 2008-07-10 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-05
Amendment 2008-07-29
Amendment 2008-07-10
Domestic Profit 2008-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State