Search icon

E.O.P.S. PROTECTIVE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: E.O.P.S. PROTECTIVE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.O.P.S. PROTECTIVE SERVICES CORP. 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: 13 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P08000092894
FEI/EIN Number 263543671

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

Address: 2622 WEST 73 PLACE, HIALEAH, FL, 33016, US
Mail Address: 2622 WEST 73 PLACE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Martin President 2622 WEST 73 PLACE, HIALEAH, FL, 33016
DOMINGUEZ PAULA N Vice President 2622 WEST 73 PLACE, HIALEAH, FL, 33016
Dominguez Martin Agent 2622 WEST 73 PLACE, HEALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2622 WEST 73 PLACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-26 2622 WEST 73 PLACE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2622 WEST 73 PLACE, HEALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Dominguez, Martin -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042285 TERMINATED 1000000913472 DADE 2022-01-18 2042-01-26 $ 58,549.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000098321 TERMINATED 1000000878796 DADE 2021-02-26 2041-03-03 $ 24,704.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000491740 TERMINATED 1000000719300 DADE 2016-08-12 2036-08-17 $ 135,087.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001558338 TERMINATED 1000000469050 MIAMI-DADE 2013-10-07 2023-10-29 $ 830.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000019466 TERMINATED 1000000245014 DADE 2011-12-21 2022-01-11 $ 964.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136927305 2020-04-30 0455 PPP 2622 W 73RD PL, HIALEAH, FL, 33016
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37077
Loan Approval Amount (current) 37077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37362.44
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State