Entity Name: | PRO-VIGIL, INC. |
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: | 11 May 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | F07000002578 |
FEI/EIN Number |
20-5569163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4646 Perrin Creek, #280, San Antonio, TX, 78217, US |
Mail Address: | 4646 Perrin Creek, #280, San Antonio, TX, 78217, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Orr Lee | Chief Executive Officer | 4646 Perrin Creek, San Antonio, TX, 78217 |
Schlachet Loren | Vice President | 4646 Perrin Creek, San Antonio, TX, 78217 |
Mostatabi Sara | Vice President | 4646 Perrin Creek, San Antonio, TX, 78217 |
Haynes Daniel J | Vice President | 4646 Perrin Creek, San Antonio, TX, 78217 |
Haynes Daniel J | Treasurer | 4646 Perrin Creek, San Antonio, TX, 78217 |
Binder Eddie | Director | 4646 Perrin Creek, San Antonio, TX, 78217 |
CT CORPORATION SYSTEM . | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 4646 Perrin Creek, #280, San Antonio, TX 78217 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 4646 Perrin Creek, #280, San Antonio, TX 78217 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | CT CORPORATION SYSTEM . | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33321 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State