Search icon

PROPERTY SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PROPERTY SERVICES INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000023288
FEI/EIN Number 65-0391261

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

Address: 1225 SW 49th Street, CAPE CORAL, FL 33914
Mail Address: 1225 SW 49th Street, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON, JACK E Agent 1225 SW 49 STREET, CAPE CORAL, FL 33914
DALTON, GWENDOLYN G President 1225 SW 49 STREET, CAPE CORAL, FL 33914
DALTON, GWENDOLYN G Director 1225 SW 49 STREET, CAPE CORAL, FL 33914
DALTON, JACK E Vice President 1225 SW 49 STREET, CAPE CORAL, FL 33914
DALTON, JACK E Secretary 1225 SW 49 STREET, CAPE CORAL, FL 33914
DALTON, JACK E Director 1225 SW 49 STREET, CAPE CORAL, FL 33914
BRIMM, CYNTHIA Vice President 1211 SW 51ST STREET, CAPE CORAL, FL 33914
BRIMM, CYNTHIA Director 1211 SW 51ST STREET, CAPE CORAL, FL 33914
BRIMM, CYNTHIA D Secretary 1211 SW 51ST STREET, CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1225 SW 49th Street, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-03-21 1225 SW 49th Street, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000280459 TERMINATED 2018-CA-2299 LEE COUNTY CIRCUIT COURT 2020-07-22 2025-08-21 $6,938.95 ROSEANN T. GARZA & ROBERT J. KELLY, 6 NOON HILL AVENUE, NORFOLK, MA, 02056

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State