Search icon

PROTECTIVE MANAGEMENT OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTIVE MANAGEMENT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECTIVE MANAGEMENT OF AMERICA, 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: 20 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000007154
FEI/EIN Number 650467442

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

Address: 14540 SW 136TH STREET, SUITE 102, MIAMI, FL, 33186, US
Mail Address: PO BOX 770877, MIAMI, FL, 33177-0877
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES NELSON V Vice President 15451 SW 160TH ST, MIAMI, FL, 33187
MENESSES NELSON V President 15451 SW 160TH ST, MIAMI, FL, 33187
MENESES NELSON V Agent 15451 SW 160TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 15451 SW 160TH ST, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 14540 SW 136TH STREET, SUITE 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-03-18 14540 SW 136TH STREET, SUITE 102, MIAMI, FL 33186 -
AMENDMENT 1994-06-13 - -
AMENDMENT 1994-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016345 ACTIVE 1000000462359 MIAMI-DADE 2013-05-23 2033-05-29 $ 23,486.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J05000091881 ACTIVE 1000000011155 23315 1939 2005-04-27 2025-06-29 $ 12,006.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-14
Reg. Agent Change 1999-07-06
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State