Search icon

SOUTH FLORIDA PATROL AND INVESTIGATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PATROL AND INVESTIGATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PATROL AND INVESTIGATIVE 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: 15 Jan 1991 (34 years ago)
Date of dissolution: 22 Dec 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 1995 (29 years ago)
Document Number: S25272
FEI/EIN Number 650239379

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

Address: 815 NW 57 AVE., SUITE 219, MIAMI, FL, 33126
Mail Address: 815 NW 57 AVE., SUITE 219, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGENO JAMES President 815 NW 57 AVE., SUITE 219, MIAMI, FL
INGENO JAMES Agent 815 NW 57 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 815 NW 57 AVE, STE 219, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1993-11-30 815 NW 57 AVE., SUITE 219, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1993-11-30 815 NW 57 AVE., SUITE 219, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1993-04-27 INGENO JAMES -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State