Search icon

PROFESSIONAL SURVEILLANCE & INVESTIGATION, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SURVEILLANCE & INVESTIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL SURVEILLANCE & INVESTIGATION, 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: 07 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P95000018486
FEI/EIN Number 593302198

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

Address: 16600 Sweetwater Rd, Dade City, FL, 33523, US
Mail Address: 16600 Sweetwater Rd, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKIN THOMAS R President PO BOX 17946, CLEARWATER, FL, 33762
MACKIN THOMAS R Agent 2749 San Pedro Dr, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 16600 Sweetwater Rd, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 16600 Sweetwater Rd, Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2024-06-14 16600 Sweetwater Rd, Dade City, FL 33523 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 MACKIN, THOMAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State