Search icon

PROFESSIONAL OFFICE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL OFFICE SUPPLY, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000001981
FEI/EIN Number 650886400

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

Address: 1266 US HWY 41 BYPASS SOUTH, VENICE, FL, 34292
Mail Address: PO BOX 967, PELHAM, AL, 35124
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNHAM DAVID Secretary 132 FOREST PARKWAY, ALABASTER, AL, 35007
DUNHAM DAVID President 132 FOREST PARKWAY, ALABASTER, AL, 35007
DUNHAM DAVID Vice Treasurer 132 FOREST PARKWAY, ALABASTER, AL, 35007
DUNHAM DAVID Director 132 FOREST PARKWAY, ALABASTER, AL, 35007
CAMPBELL J. DAVID E Agent 2511 VASCO STREET, STE 115H, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-09-20 CAMPBELL, J. DAVID EA -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 2511 VASCO STREET, STE 115H, PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 1266 US HWY 41 BYPASS SOUTH, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2003-04-25 1266 US HWY 41 BYPASS SOUTH, VENICE, FL 34292 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739634 ACTIVE 1000000310803 CHARLOTTE 2012-10-15 2032-10-25 $ 605.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-09-20
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-06-25
ANNUAL REPORT 2000-07-24
Domestic Profit 1999-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State