Search icon

PROMETRIC INC.

Company Details

Entity Name: PROMETRIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 2007 (17 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
Address: 1501 S. CLINTON STREET, BALTIMORE, MD, 21224, US
Mail Address: 1501 S. CLINTON STREET, BALTIMORE, MD, 21224, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
MACDONALD WALTER Director 660 Rosedale Road, Princeton, NJ, 08541
SCHROEDER GLENN C Director 660 ROSEDALE ROAD, PRINCETON, NJ, 08541
WEAVER SCOTT V Director 660 ROSEDALE ROAD, PRINCETON, NJ, 08541

Secretary

Name Role Address
SAWICKI MICHAEL P Secretary 1501 S. CLINTON STREET, BALTIMORE, MD, 21224

Chief Executive Officer

Name Role Address
BRANNICK MICHAEL K Chief Executive Officer 1501 S. CLINTON STREET, BALTIMORE, MD, 21224

Chief Financial Officer

Name Role Address
DERR GEORGE Chief Financial Officer 1501 S. CLINTON STREET, BALTIMORE, MD, 21224

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000078331. CONVERSION NUMBER 100000192231
REGISTERED AGENT NAME CHANGED 2017-03-01 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 11380 PROSPERITY FARMS RAOD #221E, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1501 S. CLINTON STREET, BALTIMORE, MD 21224 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1501 S. CLINTON STREET, BALTIMORE, MD 21224 No data

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 Feb 2025

Sources: Florida Department of State