Search icon

THE BUSINESS PRO MULTI-SERVICES INC - Florida Company Profile

Company Details

Entity Name: THE BUSINESS PRO MULTI-SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUSINESS PRO MULTI-SERVICES 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 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000065648
FEI/EIN Number APPLIED FOR

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

Address: 7228 CLARCONA OCOEE ROAD, 352, CLARCONA, FL, 32710
Mail Address: 1870 N Corporate Lake Blvd, 266404, Weston, FL, 33326, US
ZIP code: 32710
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XAVIER SHALANDA S President 7228 CLARCONA OCOEE RD, ORLANDO, FL, 32710
Xavier Shirley S Agent 1870 N Corporate Lake Blvd, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-20 7228 CLARCONA OCOEE ROAD, 352, CLARCONA, FL 32710 -
REGISTERED AGENT NAME CHANGED 2020-11-20 Xavier , Shirley S -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 1870 N Corporate Lake Blvd, 266404, Weston, FL 33326 -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-20
REINSTATEMENT 2020-02-06
Domestic Profit 2017-08-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State