Search icon

PROFESSIONAL OFFICE SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL OFFICE SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL OFFICE SUPPORT, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: P93000002844
FEI/EIN Number 593162450

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

Address: 2832 AMELIA AVE., PANAMA CITY, FL, 32405, 69
Mail Address: 2832 AMELIA AVE., PANAMA CITY, FL, 32405, 69
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ANNE D President 2832 AMELIA AVE., PANAMA CITY, FL, 32405
Harris Carl J Vice President 2832 Amelia Ave, Panama City, FL, 32405
HARRIS ANNE D Agent 2832 AMELIA AVE., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2832 AMELIA AVE., PANAMA CITY, FL 32405 69 -
CHANGE OF MAILING ADDRESS 2006-04-28 2832 AMELIA AVE., PANAMA CITY, FL 32405 69 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 2832 AMELIA AVE., PANAMA CITY, FL 32405 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State