Search icon

PROFESSIONAL SERVICES CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SERVICES CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL SERVICES CENTER, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000059428
FEI/EIN Number 650623120

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

Mail Address: 411 NE 53 STREET, MIAMI, FL, 33137, US
Address: 8675 SW 34 TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMARGO MARIA M President 8675 SW 34 TERRACE, MIAMI, FL, 33155
TAMARGO MARIA M Secretary 8675 SW 34 TERRACE, MIAMI, FL, 33155
TAMARGO MARIA M Agent 8675 SW 34 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 8675 SW 34 TERRACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 8675 SW 34 TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-04-03 8675 SW 34 TERRACE, MIAMI, FL 33155 -
AMENDMENT 2006-12-12 - -
REGISTERED AGENT NAME CHANGED 2005-05-06 TAMARGO, MARIA MD -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-12-17 - -

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-26
Amendment 2006-12-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-09-12
DEBIT MEMO DISSOLUTI 2001-12-17
ANNUAL REPORT 2001-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State