Search icon

PRESIDENTIAL PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL PROPERTY SERVICES, 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000058141
FEI/EIN Number 273031803

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

Address: 120 E. Oakland Park blvd, # 105, Oakland Park, FL, 33334, US
Mail Address: 934 NORTH UNIVERSITY DRIVE, # 444, CORAL SPRINGS, FL, 33071
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATOMAL HARESH President 934 NORTH UNIVERSITY DRIVE, SUITE 444, CORAL SPRINGS, FL, 33071
CHATOMAL HARESH Secretary 934 NORTH UNIVERSITY DRIVE, SUITE 444, CORAL SPRINGS, FL, 33071
CHATOMAL HARESH Treasurer 934 NORTH UNIVERSITY DRIVE, SUITE 444, CORAL SPRINGS, FL, 33071
CHATOMAL HARESH Director 934 NORTH UNIVERSITY DRIVE, SUITE 444, CORAL SPRINGS, FL, 33071
CHATOMAL HARESH Agent 934 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 CHATOMAL, HARESH -
REINSTATEMENT 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 120 E. Oakland Park blvd, # 105, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-29 120 E. Oakland Park blvd, # 105, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 934 NORTH UNIVERSITY DRIVE, #S 444, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242876 TERMINATED 1000000394079 BROWARD 2013-01-16 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State