Search icon

PROFESSIONAL BUSINESS SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BUSINESS SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL BUSINESS SYSTEMS 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: 29 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000080383
FEI/EIN Number 263273217

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

Address: 1767 NE 162ND ST, NORTH MIAMI, FL, 33162
Mail Address: 1767 NE 162ND ST, NORTH MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROBERTO President 3128 CORAL WAY, MIAMI, FL, 33145
GARCIA ROBERTO Secretary 3128 CORAL WAY, MIAMI, FL, 33145
GARCIA ROBERTO Director 3128 CORAL WAY, MIAMI, FL, 33145
BANOS JAVIER E Agent 3126 CORAL WAY, MIAMI, FL, 331453210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900207 P B S CORP EXPIRED 2008-10-30 2013-12-31 - P O BOX 142194, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1767 NE 162ND ST, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-04-22 1767 NE 162ND ST, NORTH MIAMI, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163157 TERMINATED 1000000254636 DADE 2012-02-28 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State