Search icon

PROPERTY MANAGER PAGES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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