Search icon

PERFORMANCE MAINTENANCE SERVICE, INC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE MAINTENANCE SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE MAINTENANCE 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: 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: 07 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: P08000046244
FEI/EIN Number 262584459

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

Address: 8140 Madison Lakes Cir N, Davie, FL, 33328, US
Mail Address: 8140 Madison Lakes Cir N, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER ADAM C President 8140 Madison Lakes Cir N, Davie, FL, 33328
GALLAGHER ADAM C Agent 8140 Madison Lakes Cir N, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8140 Madison Lakes Cir N, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-04-25 8140 Madison Lakes Cir N, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8140 Madison Lakes Cir N, Davie, FL 33328 -
PENDING REINSTATEMENT 2011-07-27 - -
REGISTERED AGENT NAME CHANGED 2011-07-26 GALLAGHER, ADAM CP -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State