Search icon

POSITIVE AWARENESS SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: POSITIVE AWARENESS SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE AWARENESS SERVICES, P.A. 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: 24 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V23267
FEI/EIN Number 593117367

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

Address: 6218 FAIRWAY BLVD, SAINT PETERSBURG, FL, 33707
Mail Address: 6218 FAIRWAY BLVD, SAINT PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL, ERLINDA G. President 6218 FAIRWAY BLVD SOUTH, SAINT PETERSBURG, FL, 33707
PASCUAL, RAFAEL S. Director 6218 FAIRWAY BLVD SOUTH, SAINT PETERSBURG, FL, 33707
PASCUAL, ERLINDA G. Agent 5800 - 49TH STREET NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 6218 FAIRWAY BLVD, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2000-04-10 6218 FAIRWAY BLVD, SAINT PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State