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 |
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 |
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 |
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 | - | - |
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