Search icon

PROPERTYROOM.COM, INC - Florida Company Profile

Company Details

Entity Name: PROPERTYROOM.COM, 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: 11 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: F06000000195
FEI/EIN Number 860962102

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5257 BUCKEYSTOWN PIKE, SUITE 475, FREDERICK, MD, 21704, US
Mail Address: 5257 BUCKEYSTOWN PIKE, SUITE 475, FREDERICK, MD, 21704, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nash Andrew J Director 5257 BUCKEYSTOWN PIKE, FREDERICK, MD, 21704
Thompson Aaron Chief Executive Officer 5257 BUCKEYSTOWN PIKE, FREDERICK, MD, 21704
Callaghan Peter Director 5257 BUCKEYSTOWN PIKE, FREDERICK, MD, 21704
Boyer Mark Director 5257 BUCKEYSTOWN PIKE, FREDERICK, MD, 21704
PARACORP INCORPRATED Agent 155 OFFICE PLAZE DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 155 OFFICE PLAZE DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REVOKED FOR REGISTERED AGENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 PARACORP INCORPRATED -
AMENDMENT 2014-02-10 - -
REINSTATEMENT 2013-10-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 5257 BUCKEYSTOWN PIKE, SUITE 475, FREDERICK, MD 21704 -
CHANGE OF MAILING ADDRESS 2012-03-30 5257 BUCKEYSTOWN PIKE, SUITE 475, FREDERICK, MD 21704 -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
RA CHANGE 2018-06-01
Revoked for Registered Agent 2018-05-10
ANNUAL REPORT 2018-01-18
Reg. Agent Resignation 2017-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State