Search icon

EVICTION PROCESSING SERVICE INC - Florida Company Profile

Company Details

Entity Name: EVICTION PROCESSING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVICTION PROCESSING SERVICE 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000056959
FEI/EIN Number APPLIED FOR

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

Address: 175 SW 7 STREET, 1900, MIAMI, FL, 33130
Mail Address: 175 SW 7 STREET, 1900, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMADEVILLA MANUEL President 175 SW 7 STREET, SUITE 1900, MIAMI, FL, 33130
CIMADEVILLA MANUEL Agent 175 SW 7 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-05 175 SW 7 STREET, 1900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-12-05 175 SW 7 STREET, 1900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 175 SW 7 STREET, 1900, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-12-05
Domestic Profit 2010-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State