Search icon

PAGE SOURCE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PAGE SOURCE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGE SOURCE COMMUNICATIONS, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000027391
FEI/EIN Number 650480613

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

Address: 1229 W. FLAGLER ST., MIAMI, FL, 33129
Mail Address: 1229 W. FLAGLER ST., MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA PEDRO Agent 1229 W. FLAGLER ST., MIAMI, FL, 33129
PERAZA PEDRO Treasurer 1229 W. FLAGLER DR., MIAMI, FL, 33129
PERAZA PEDRO Director 1229 W. FLAGLER DR., MIAMI, FL, 33129
PERAZA PEDRO President 1229 W. FLAGLER DR., MIAMI, FL, 33129
PERAZA PEDRO Secretary 1229 W. FLAGLER DR., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-01 PERAZA, PEDRO -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000262321 LAPSED 0000465896 21510 01834 2003-08-11 2023-09-23 $ 820.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J09000021526 TERMINATED 0000465896 21510 01834 2003-08-11 2029-01-22 $ 59.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000254291 TERMINATED 0000465896 21510 01834 2003-08-11 2029-01-28 $ 59.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State