Entity Name: | CITIZENS PROFESSIONAL SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITIZENS PROFESSIONAL SERVICES CORP. 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: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000076278 |
FEI/EIN Number |
273523147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6625 Miami Lakes Dr., MIAMI LAKES, FL, 33014, US |
Address: | 6853 WEST 25 COURT, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOTRES DANIEL | President | 6625 Miami Lakes Dr, MIAMI LAKES, FL, 33014 |
DOTRES MIGUEL R | Agent | 6853 WEST 25 COURT, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 6853 WEST 25 COURT, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 6853 WEST 25 COURT, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 6853 WEST 25 COURT, HIALEAH, FL 33016 | - |
AMENDMENT | 2010-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State