Search icon

PURCHASING SOUTHERN INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: PURCHASING SOUTHERN INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURCHASING SOUTHERN INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: S35664
FEI/EIN Number 650247570

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

Address: 10629 Saint Thomas Drive, Boca Raton, FL, 33498, US
Mail Address: 10629 Saint Thomas Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASASSA LUIS K President 10629 Saint Thomas Drive, Boca Raton, FL, 33498
CASASSA LUIS K Director 10629 Saint Thomas Drive, Boca Raton, FL, 33498
CASASSA LUIS Agent 10629 Saint Thomas Drive, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 10629 Saint Thomas Drive, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 10629 Saint Thomas Drive, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-04-26 10629 Saint Thomas Drive, Boca Raton, FL 33498 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1993-02-17 CASASSA, LUIS -
EVENT CONVERTED TO NOTES 1991-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000168563 TERMINATED 1000000862684 PALM BEACH 2020-03-04 2040-03-18 $ 4,026.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000507086 TERMINATED 1000000603925 MIAMI-DADE 2014-04-02 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State