Entity Name: | PROPERTY MANAGER PAGES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTY MANAGER PAGES 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: | 03 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000019909 |
FEI/EIN Number |
264379468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 676 W Prospect Ave, Ft. Lauderdale, FL, 33309, US |
Mail Address: | PO Box 812022, Boca Raton, FL, 33481, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCH STEVEN L | Chief Executive Officer | PO Box 812022, Boca Raton, FL, 33481 |
Winters Whitney L | Director | P.O. Box 812022, Boca Raton, FL, 33481 |
HIRSCH STEVEN L | Agent | 676 W Prospect Ave, Ft. Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049925 | PM-EXPO | EXPIRED | 2012-05-31 | 2017-12-31 | - | 4701 N FEDERAL HWY, SUITE 455, POMPANO BEACH, FL, 33064 |
G11000082023 | VUTELL | EXPIRED | 2011-08-18 | 2016-12-31 | - | 4701 N FEDERAL HWY 455, POMPANO BEACH, FL, 33064 |
G09000112903 | PROPERTY MANAGER PAGES | EXPIRED | 2009-06-02 | 2014-12-31 | - | 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33300-9 |
G09076900501 | LANDLORD REFERENCE GUIDE | EXPIRED | 2009-03-17 | 2014-12-31 | - | 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 676 W Prospect Ave, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | HIRSCH, STEVEN L | - |
NAME CHANGE AMENDMENT | 2011-08-18 | PROPERTY MANAGER PAGES INC. | - |
AMENDED AND RESTATEDARTICLES | 2011-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000020239 | LAPSED | 1000000566561 | BROWARD | 2013-12-26 | 2024-01-03 | $ 4,008.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State