Entity Name: | PROFIT OPTIMIZATION STRATEGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2004 (20 years ago) |
Document Number: | P95000034815 |
FEI/EIN Number | 65-0582814 |
Address: | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 |
Mail Address: | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINCHUK, STEVEN G | Agent | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
PINCHUK, STEVEN G | Chief Executive Officer | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 3805 Aspen Leaf Drive, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | PINCHUK, STEVEN G | No data |
REINSTATEMENT | 2004-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 1996-09-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
NAME CHANGE AMENDMENT | 1996-05-10 | PROFIT OPTIMIZATION STRATEGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State