Search icon

PROVIDER SAVINGS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROVIDER SAVINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDER SAVINGS GROUP, 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: 15 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000032654
FEI/EIN Number 272363240

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

Address: 1508 Bay Rd, MIAMI, FL, 33139, US
Mail Address: 1508 BAY ROAD, APT 29, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES L President 1508 Bay Rd, MIAMI, FL, 33139
BAKER JAMES L Agent 1508 BAY ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037360 PROVIDER SAVINGS GROUP EXPIRED 2010-04-27 2015-12-31 - 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131
G10000037361 PSG EXPIRED 2010-04-27 2015-12-31 - 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 1508 Bay Rd, Apt 29, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-30 1508 Bay Rd, Apt 29, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BAKER, JAMES L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1508 BAY ROAD, APT 29, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State