Search icon

PROIA MOTORS, INC.

Company Details

Entity Name: PROIA MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2021 (3 years ago)
Document Number: 439060
FEI/EIN Number 59-1488812
Address: 4105 FOWLER ST, FORT MYERS, FL 33901
Mail Address: 4105 FOWLER ST, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Proia, Gino A Agent 4105 Fowler St, FORT MYERS, FL 33901

President

Name Role Address
PROIA, GINO President 4105 Fowler St., FORT MYERS, FL 33901

Secretary

Name Role Address
Proia, Brandon Scott Secretary 4105 Fowler St, Ft Myers, FL 33901

Vice President

Name Role Address
Singeisen, Jennifer Lyn Vice President 4105 FOWLER ST, FORT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063511 CAP CITY USA ACTIVE 2011-06-23 2026-12-31 No data 4105 FOWLER ST, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-01 Proia, Gino A No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 4105 Fowler St, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 4105 FOWLER ST, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2008-01-16 4105 FOWLER ST, FORT MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 1980-11-20 PROIA MOTORS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
Amendment 2021-09-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State