Entity Name: | PROCTOR FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Aug 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2009 (16 years ago) |
Document Number: | F02000004164 |
FEI/EIN Number |
38-1457868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Address: | 5225 CROOKS ROAD, TROY, MI, 48098, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
WALKER CHRIS L | Director | 700 TOWER DRIVE, TROY, MI, 48098 |
ELEWA MOHAMED | President | 5225 CROOKS ROAD, TROY, MI, 48098 |
GORLICK STEVEN | Treasurer | 58 ECKERT DRIVE, LINCROFT, NJ, 07738 |
COX MIKE | CHIE | 5225 CROOKS ROAD, TROY, MI, 48098 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 5225 CROOKS ROAD, TROY, MI 48098 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 5225 CROOKS ROAD, TROY, MI 48098 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2009-05-22 | PROCTOR FINANCIAL, INC. | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-09-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State