Entity Name: | PRO FINISHES PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F03000005506 |
FEI/EIN Number |
530240001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4303 FORBES BLVD, LANHAM, MD, 20706 |
Mail Address: | 4303 FORBES BLVD, LANHAM, MD, 20706 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
SULLIVAN MICHELLE | President | 4303 FORBES BLVD, LANHAM, MD, 20706 |
MATTOS JOSEPH G | Director | 4303 FORBES BLVD, LANHAM, MD, 20706 |
MATTOS JOSEPH G | Vice Chairman | 4303 FORBES BLVD, LANHAM, MD, 20706 |
WHIPPLE JEFFREY B | Vice President | 4303 FORBES BLVD, LANHAM, MD, 20706 |
BINNS DAVID | Director | 1608 RHODE ISLAND AVENUE NW, WASHINGTON, DC, 20036 |
MOERCZ RICHARD | Director | 18 CORNWALL COURT, COTUIT, MA, 02635 |
BLICKENSTAFF LUTHER | Director | 4303 FORBES BLVD, LANHAM, MD, 20706 |
BLICKENSTAFF LUTHER | President | 4303 FORBES BLVD, LANHAM, MD, 20706 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4303 FORBES BLVD, LANHAM, MD 20706 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 4303 FORBES BLVD, LANHAM, MD 20706 | - |
NAME CHANGE AMENDMENT | 2010-10-22 | PRO FINISHES PLUS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-12 |
Name Change | 2010-10-22 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State