Search icon

PROCTOR FINANCIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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