Search icon

PROMETRIC INC. - Florida Company Profile

Company Details

Entity Name: PROMETRIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2007 (18 years ago)
Date of dissolution: 16 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Mar 2019 (6 years ago)
Document Number: F07000005182
FEI/EIN Number 260416596

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

Address: 1501 S. CLINTON STREET, BALTIMORE, MD, 21224, US
Mail Address: 1501 S. CLINTON STREET, BALTIMORE, MD, 21224, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACDONALD WALTER Director 660 Rosedale Road, Princeton, NJ, 08541
SCHROEDER GLENN C Director 660 ROSEDALE ROAD, PRINCETON, NJ, 08541
SAWICKI MICHAEL P Secretary 1501 S. CLINTON STREET, BALTIMORE, MD, 21224
WEAVER SCOTT V Director 660 ROSEDALE ROAD, PRINCETON, NJ, 08541
BRANNICK MICHAEL K Chief Executive Officer 1501 S. CLINTON STREET, BALTIMORE, MD, 21224
DERR GEORGE Chief Financial Officer 1501 S. CLINTON STREET, BALTIMORE, MD, 21224
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000078331. CONVERSION NUMBER 100000192231
REGISTERED AGENT NAME CHANGED 2017-03-01 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 11380 PROSPERITY FARMS RAOD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1501 S. CLINTON STREET, BALTIMORE, MD 21224 -
CHANGE OF MAILING ADDRESS 2014-04-24 1501 S. CLINTON STREET, BALTIMORE, MD 21224 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State