Entity Name: | PROXIMITI TECHNOLOGIES, 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: | 08 Dec 2005 (19 years ago) |
Document Number: | F05000007126 |
FEI/EIN Number |
203895424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 Henderson Blvd, TAMPA, FL, 33629, US |
Mail Address: | 4030 Henderson Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1341665 | 5410 MARINER ST, SUITE 175, TAMPA, FL, 33609 | 5410 MARINER ST, SUITE 175, TAMPA, FL, 33609 | 813-579-1000 | |||||||||
|
Form type | REGDEX |
File number | 021-82220 |
Filing date | 2005-10-14 |
File | View File |
Name | Role | Address |
---|---|---|
SMITH D. GREGORY | Chief Executive Officer | 4030 Henderson Blvd, TAMPA, FL, 33629 |
DAVIS DONALD C | Chief Financial Officer | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Burris Frederick | Treasurer | 4030 Henderson Blvd, TAMPA, FL, 33629 |
DAVIS DONALD C | Agent | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | DAVIS, DONALD C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State