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 |
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 |
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 | - | - |
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 |
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