Search icon

THE PROVISIONING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE PROVISIONING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PROVISIONING CENTER, 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: 04 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000040568
FEI/EIN Number 812584859

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

Address: 400 COUNTYLINE CT.,, OAKLAND, FL, 34787, US
Mail Address: 400 COUNTYLINE CT.,, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKIND JOEL M President 11432 VICOLO LOOP, WINDERMERE, FL, 34786
SISKIND JOEL M Agent 5655 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118013 THE PROVISIONING CENTER EXPIRED 2016-10-31 2021-12-31 - 13750 WEST COLONIAL, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 400 COUNTYLINE CT.,, SUITE 1, OAKLAND, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-11-07 400 COUNTYLINE CT.,, SUITE 1, OAKLAND, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000664373 ACTIVE 1000000841410 ORANGE 2019-09-23 2039-10-09 $ 2,631.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000198481 ACTIVE 1000000781771 ORANGE 2018-05-10 2038-05-23 $ 4,948.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State