Search icon

PRO PARK OF AMERICA, CO.

Company Details

Entity Name: PRO PARK OF AMERICA, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F06000000299
FEI/EIN Number 061278496
Address: ONE UNION PLACE, HARTFORD, CT, 06103-1490
Mail Address: ONE UNION PLACE, HARTFORD, CT, 06103-1490
Place of Formation: CONNECTICUT

Agent

Name Role Address
SHREYER MARC Agent 225 E COAST LINE DRIVE, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
SCHMID DAVE Chief Executive Officer 45 SHORES DRIVE, TOLLAND, CT, 06084

President

Name Role Address
SCHMID JOHN President 243 CHESTNUT HILL RD, LITCHFIELD, CT, 06759

Vice President

Name Role Address
COPPOLA JOE Vice President 129 BARNHILL RD, WOODBURY, CT, 06798

Secretary

Name Role Address
MANOS SCOTT Secretary 431 BOSHY HILL RD, SIMSBURY, CT, 06070

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869472 TERMINATED 1000000329020 DUVAL 2012-11-21 2032-11-28 $ 4,615.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Foreign Profit 2006-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State