Search icon

PROFESSIONAL SERVICES OF SOUTH FLORIDA,INC.

Company Details

Entity Name: PROFESSIONAL SERVICES OF SOUTH FLORIDA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000047999
FEI/EIN Number 650757952
Mail Address: P.O. BOX 883, CANTONMENT, FL, 32533
Address: 2560 S. HWY. 95A, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHARLOU Agent 2560 S. HWY 95A, CANTONMENT, FL, 32533

President

Name Role Address
WILLIAMS CHARLOU President 2327 BRIGHTVIEW PLACE, CANTONMENT, FL, 32533

Director

Name Role Address
WILLIAMS CHARLOU Director 2327 BRIGHTVIEW PLACE, CANTONMENT, FL, 32533
WILLIAMS ANTHONY R Director 2327 BRIGHTVIEW PLACE, CANTONMENT, FL, 32533

Secretary

Name Role Address
WILLIAMS ANTHONY R Secretary 2327 BRIGHTVIEW PLACE, CANTONMENT, FL, 32533

Treasurer

Name Role Address
WILLIAMS ANTHONY R Treasurer 2327 BRIGHTVIEW PLACE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 2560 S. HWY 95A, CANTONMENT, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2005-03-07 WILLIAMS, CHARLOU No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2560 S. HWY. 95A, CANTONMENT, FL 32533 No data
CHANGE OF MAILING ADDRESS 2002-04-22 2560 S. HWY. 95A, CANTONMENT, FL 32533 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001238541 (No Image Available) LAPSED 2006 CA 001675 ESCAMBIA COUNTY CIRCUIT COURT 2009-05-20 2014-06-17 $992388.18 AMERICAN TRAILER HAUL, INC., 744 CHARLES COX DRIVE, CANTON, GA 30115

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-01-20
Off/Dir Resignation 1999-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State