Search icon

FLORIDA ASSOCIATION OF PRETRIAL SERVICES AGENCIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF PRETRIAL SERVICES AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ASSOCIATION OF PRETRIAL SERVICES AGENCIES, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S36997
FEI/EIN Number 650317958

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

Mail Address: 3217 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Address: 3217 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID VALENTINE President 3217 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
MONCRIEF BRUCE Vice President 3910 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
CAPENER ROGER Treasurer 9861 NW 51 LANE, MIAMI, FL, 33178
REED RICO Vice President 6155 S FLORIDA AVE #7, LAKELAND, FL, 33813
STINES JUDY Secretary 5560 ROOSEVELT BLVD, CLEARWATER, FL, 33760
DORSETT CHARLES Executive Director 4415 YARMOUTH PLACE, PENSACOLA, FL, 32514
VALENTINE DAVE Agent 3217 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 3217 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2005-07-25 3217 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2003-05-16 VALENTINE, DAVE -
REGISTERED AGENT ADDRESS CHANGED 2003-05-16 3217 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-08-15
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State