Search icon

SQUETINNE PROFESSIONAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: SQUETINNE PROFESSIONAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SQUETINNE 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: 01 Oct 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: P10000080202
FEI/EIN Number 273597757

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

Address: 21675 CYPRESS RD, BOCA RATON, FL, 33433, US
Mail Address: 21675 CYPRESS RD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE RAIMUNDO N President 21675 CYPRESS RD, BOCA RATON, FL, 33433
TORRE RAIMUNDO N Agent 21675 CYPRESS RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 21675 CYPRESS RD, APT 15G, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-04-24 21675 CYPRESS RD, APT 15G, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 21675 CYPRESS RD, APT 15G, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2015-01-05 TORRE, RAIMUNDO N -
AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-05
Amendment 2014-09-22
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State