Entity Name: | PSO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PSO, 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: |
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: | 30 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P92000015280 |
FEI/EIN Number |
650376631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O.BOX 520795, MIAMI, FL, 33152, US |
Address: | 1690 NW 108TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PSO, INC., ILLINOIS | CORP_57177489 | ILLINOIS |
Name | Role | Address |
---|---|---|
PEREZ KARLA | Director | 1690 NW 108TH AVE, SWEETWATER, FL, 33172 |
PEREZ KARLA | President | 1690 NW 108TH AVE, SWEETWATER, FL, 33172 |
PEREZ KARLA | Secretary | 1690 NW 108TH AVE, SWEETWATER, FL, 33172 |
AXMAN MICHAEL Esq. | Agent | 3059 Grand Ave, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 1690 NW 108TH AVE, UNIT 150, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 3059 Grand Ave, Suite 330, MIAMI, FL 33133 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-14 | AXMAN, MICHAEL, Esq. | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1690 NW 108TH AVE, UNIT 150, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000329905 | TERMINATED | 1000000088937 | 26532 4872 | 2008-08-22 | 2028-10-08 | $ 2,590.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State