Search icon

PRAXIS CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRAXIS CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRAXIS CONSULTING 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 Sep 1990 (35 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: S02230
FEI/EIN Number 650222003

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

Address: 11 FERNON LANE, PALM COAST, FL, 32137, US
Mail Address: 11 FERNON LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG LAWRENCE President 11 FERNON LANE, PALM COAST, FL, 32137
SILVERBERG LAWRENCE M Agent 11 FERNON LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 11 FERNON LANE, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 11 FERNON LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2007-10-02 11 FERNON LANE, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 SILVERBERG, LAWRENCE M -
REINSTATEMENT 2004-05-04 - -

Documents

Name Date
ANNUAL REPORT 2008-01-05
REINSTATEMENT 2007-10-02
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-01-26
REINSTATEMENT 2004-05-04
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-08-09
ANNUAL REPORT 2000-06-27
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State