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 |
Name | Role | Address |
---|---|---|
SHREYER MARC | Agent | 225 E COAST LINE DRIVE, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
SCHMID DAVE | Chief Executive Officer | 45 SHORES DRIVE, TOLLAND, CT, 06084 |
Name | Role | Address |
---|---|---|
SCHMID JOHN | President | 243 CHESTNUT HILL RD, LITCHFIELD, CT, 06759 |
Name | Role | Address |
---|---|---|
COPPOLA JOE | Vice President | 129 BARNHILL RD, WOODBURY, CT, 06798 |
Name | Role | Address |
---|---|---|
MANOS SCOTT | Secretary | 431 BOSHY HILL RD, SIMSBURY, CT, 06070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
Name | Date |
---|---|
Foreign Profit | 2006-01-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State