Search icon

PROPERTYINFO CORPORATION - Florida Company Profile

Company Details

Entity Name: PROPERTYINFO CORPORATION
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: 28 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: F07000001700
FEI/EIN Number 20-5764898

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

Address: 1360 Post Oak Blvd, Ste 100, Houston, TX, 77056, US
Mail Address: 1360 Post Oak Blvd, Ste 100, Houston, TX, 77056, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rable Brad A President 1360 Post Oak Blvd, Houston, TX, 77056
Madole Cynthia J Exec 1360 Post Oak Blvd, Houston, TX, 77056
Phillips Kyle Seni 1360 Post Oak Blvd, Houston, TX, 77056
Taylor Bob (Robert) Assi 1360 Post Oak Blvd, Houston, TX, 77056
Smith Tara S Director 1360 Post Oak Blvd, Houston, TX, 77056
Glaze Brian A Assi 1360 Post Oak Blvd, Houston, TX, 77056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145328 SNAPCLOSE ACTIVE 2022-11-28 2027-12-31 - 1360 POST OAK BLVD., STE 1400, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1360 Post Oak Blvd, Ste 100, Houston, TX 77056 -
CHANGE OF MAILING ADDRESS 2024-04-04 1360 Post Oak Blvd, Ste 100, Houston, TX 77056 -
REGISTERED AGENT NAME CHANGED 2011-01-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2010-05-10 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State