Search icon

POSITIVE APPROACH, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE APPROACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE APPROACH, 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000063276
FEI/EIN Number 37-1763893

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

Address: 408 N Dale Mabry Hwy, Tampa, FL, 33609, US
Mail Address: 408 N Dale Mabry Hwy, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNIEWSKI MICHAEL K President 408 N Dale Mabry Hwy, Tampa, FL, 33609
WISNIEWSKI MICHAEL K Treasurer 408 N Dale Mabry Hwy, Tampa, FL, 33609
WISNIEWSKI MICHAEL K Director 408 N Dale Mabry Hwy, Tampa, FL, 33609
UNITED STATES CORPORATION AGENTS, INC. Agent -
WISNIEWSKI MICHAEL K Secretary 408 N Dale Mabry Hwy, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013456 POSITIVE APPROACH INK EXPIRED 2017-02-06 2022-12-31 - 408 N DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 408 N Dale Mabry Hwy, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-09-08 408 N Dale Mabry Hwy, Tampa, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000582114 LAPSED 17-CA-3974 HILLSBOROUGH CIRCUIT CIVIL 2018-08-21 2023-08-23 $26,999.61 JOHN E. BUSTIN AND NASH FAMILY PARTNERSHIP, 8902 N DALE MABRY HWY, SUITE 200, TAMPA FL 33614

Documents

Name Date
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-26
Domestic Profit 2014-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State