Entity Name: | FIS PRONET SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 May 2013 (12 years ago) |
Date of dissolution: | 27 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jun 2018 (7 years ago) |
Document Number: | F13000002380 |
FEI/EIN Number | 860841453 |
Address: | 4313 East Cotten Center Blvd., Suite 120, Phoenix, AZ, 85040, US |
Mail Address: | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
Woodall James | Corp | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Thompson Kathleen | Corp | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Montana Greg | Corp | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Name | Role | Address |
---|---|---|
Vasileff Ann | Seni | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Name | Role | Address |
---|---|---|
Oates Michael | Director | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Name | Role | Address |
---|---|---|
Norcross Gary | President | 4313 East Cotten Center Blvd., Phoenix, AZ, 85040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-06-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 4313 East Cotten Center Blvd., Suite 120, Phoenix, AZ 85040 | No data |
REGISTERED AGENT CHANGED | 2018-06-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 4313 East Cotten Center Blvd., Suite 120, Phoenix, AZ 85040 | No data |
Name | Date |
---|---|
Withdrawal | 2018-06-27 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-14 |
Foreign Profit | 2013-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State