Entity Name: | PROFIT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFIT MANAGEMENT, 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: | 03 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P12000085574 |
FEI/EIN Number |
90-0897303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16201 SW 95TH AVENUE, MIAMI, FL, 33157-3459, US |
Mail Address: | 16201 SW 95TH AVENUE, MIAMI, FL, 33157-3459, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSLIN RAYMOND | Agent | 15835 NW 11th Street, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-03 | 16201 SW 95TH AVENUE, SUITE 104, MIAMI, FL 33157-3459 | - |
CHANGE OF MAILING ADDRESS | 2014-07-03 | 16201 SW 95TH AVENUE, SUITE 104, MIAMI, FL 33157-3459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 15835 NW 11th Street, Pembroke Pines, FL 33028 | - |
ARTICLES OF CORRECTION | 2012-10-10 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2014-02-13 |
Reg. Agent Resignation | 2014-02-10 |
AMENDED ANNUAL REPORT | 2014-02-03 |
AMENDED ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-06-14 |
Articles of Correction | 2012-10-10 |
Domestic Profit | 2012-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State