Search icon

PRODUCTIVITY SOFTWARE RESOURCES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PRODUCTIVITY SOFTWARE RESOURCES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P29289
FEI/EIN Number 581828688

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

Address: 9755 DOGWOOD RD, 250, ROSWELL, GA, 30075, US
Mail Address: 800 N MAGNOLIA AVE, STE 1305, ORLANDO, FL, 32803, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BROWN, ANTHONY K.R. President 9755 DOGWOOD RD, 250, ROSWELL, GA
BROWN, ANTHONY K.R. Director 9755 DOGWOOD RD, 250, ROSWELL, GA
BURCH, PETER J. Vice President 800 N. MAGNOLIA AVE., STE 1305, ORLANDO, FL
BURCH, PETER J. Director 800 N. MAGNOLIA AVE., STE 1305, ORLANDO, FL
HOBBY, SCOTT Assistant Secretary 191 PEACHTREE, ATLANTA, GA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 9755 DOGWOOD RD, 250, ROSWELL, GA 30075 -
CHANGE OF MAILING ADDRESS 1994-05-01 9755 DOGWOOD RD, 250, ROSWELL, GA 30075 -
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185117 ACTIVE 1000000302531 LEON 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State