Search icon

S. I. PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

S. I. PROFESSIONAL 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: 26 Jun 1998 (27 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: P98000057907
FEI/EIN Number 260474775

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

Address: 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015, US
Mail Address: 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ANAY President 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015
JIMENEZ ANAY Vice President 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015
JIMENEZ ANAY Treasurer 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015
JIMENEZ ANAY Secretary 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015
JIMENEZ ANAY Agent 20160 NW 79TH AVE, MIAMI GARDEN, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 20160 NW 79TH AVE, MIAMI GARDEN, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-05-13 JIMENEZ, ANAY -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 20160 NW 79TH AVE, MIAMI GARDEN, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-05-13 20160 NW 79TH AVE, MIAMI GARDEN, FL 33015 -
CANCEL ADM DISS/REV 2007-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000396336 ACTIVE 1000000272023 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000396351 ACTIVE 1000000272034 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000396344 TERMINATED 1000000272029 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-13
REINSTATEMENT 2007-07-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-28
Domestic Profit 1998-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State