Search icon

PSO, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PSO, INC., ILLINOIS CORP_57177489 ILLINOIS

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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