Search icon

PROFESSIONAL SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL SUPPORT SERVICES, 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: 14 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000023018
FEI/EIN Number 650653612

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

Address: 714 NW 12TH AVE, DANIA, FL, 33004
Mail Address: 714 NW 12TH AVE, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING KATHLEEN E President 714 NW 12 AVENUE, DANIA, FL, 33004
KING KATHLEEN E Agent 714 NW 12TH AVE, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 714 NW 12TH AVE, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2008-04-28 714 NW 12TH AVE, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 714 NW 12TH AVE, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2003-01-14 KING, KATHLEEN E -
REINSTATEMENT 1997-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2007-02-07

Date of last update: 03 May 2025

Sources: Florida Department of State