Search icon

PRO-VIGIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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