Entity Name: | PROSPIANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | F06000000783 |
FEI/EIN Number | 311682241 |
Address: | 3556 Lake Shore Rd., Buffalo, NY, 14219-0228, US |
Mail Address: | 3556 Lake Shore Rd., Buffalo, NY, 14219, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Murphy Timothy F | Director | 3556 Lake Shore Rd., Buffalo, NY, 142190228 |
Name | Role | Address |
---|---|---|
Watorek Jeffrey J | Treasurer | 3556 Lake Shore Rd., Buffalo, NY, 142190228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 3556 Lake Shore Rd., PO Box 2028, Buffalo, NY 14219-0228 | No data |
AMENDMENT AND NAME CHANGE | 2021-05-17 | PROSPLANT, INC. | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 3556 Lake Shore Rd., PO Box 2028, Buffalo, NY 14219-0228 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-22 |
Amendment and Name Change | 2021-05-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
Reg. Agent Change | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State