Entity Name: | PROACT SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 10 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2020 (5 years ago) |
Document Number: | F08000000506 |
FEI/EIN Number | 383143460 |
Address: | 1140 CONRAD INDUSTRIAL DR., LUDINGTON, MI, 49431 |
Mail Address: | 210 SIXTH AVE., SUITE 3300, PITTSBURGH, PA, 15222 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Keating Ron | Chief Executive Officer | 210 6th Ave, Pittsburgh, PA, 15222 |
Name | Role | Address |
---|---|---|
Grieco Vincent | Secretary | 210 6th Ave, Pittsburgh, PA, 15222 |
Name | Role | Address |
---|---|---|
Aulick Rodney | Vice President | 210 6th Ave, Pittsburgh, PA, 15222 |
Name | Role | Address |
---|---|---|
Stas Ben | Chief Financial Officer | 210 6th Ave, Pittsburgh, PA, 15222 |
Name | Role | Address |
---|---|---|
Heminger Peggy | Asst | 210 6th Ave, Pittsburgh, PA, 15222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 1140 CONRAD INDUSTRIAL DR., LUDINGTON, MI 49431 | No data |
REGISTERED AGENT CHANGED | 2020-04-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 1140 CONRAD INDUSTRIAL DR., LUDINGTON, MI 49431 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-10 |
ANNUAL REPORT | 2019-05-15 |
Reg. Agent Change | 2018-10-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State