Search icon

P OLIVEIRA GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: P OLIVEIRA GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P OLIVEIRA GENERAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P16000100003
FEI/EIN Number 81-4763102

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

Address: 5280 NE 20TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 5280 NE 20TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS INSURANCE, INC. Agent -
OLIVEIRA PAULO C President 5280 NE 20TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 MATTOS INSURANCE INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 569 E SAMPLE RD, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 2017-01-17 P OLIVEIRA GENERAL SERVICES CORP -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State