Search icon

PROFESSIONAL OUTSOURCING CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL OUTSOURCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL OUTSOURCING CORP. 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 08 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (5 months ago)
Document Number: P99000110738
FEI/EIN Number 650974831

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

Mail Address: 3350 Mary Street, MIAMI, FL, 33133, US
Address: 3350 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITCH TINA President 3350 Mary Street, Miami, FL, 33133
FITCH TINA Agent 3350 Mary Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-07 FITCH, TINA -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3350 Mary Street, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3350 Mary Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-24 3350 Mary Street, Miami, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000086537 TERMINATED 1000000571880 MIAMI-DADE 2014-01-10 2024-01-15 $ 437.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2025-01-08
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23334.04

Date of last update: 03 Jun 2025

Sources: Florida Department of State