Entity Name: | PROCESSOMATIC INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 May 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2013 (12 years ago) |
Document Number: | 502926 |
FEI/EIN Number | 59-1679677 |
Address: | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
Mail Address: | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTZ, FRANK W. | Agent | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
LOTZ, FRANK W. | Secretary | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
LOTZ, FRANK W. | Treasurer | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
LOTZ, FRANK W. | President | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 7487 SE Forest Oak Lane, Hobe Sound, FL 33455 | No data |
REINSTATEMENT | 2013-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-13 | LOTZ, FRANK W. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State