Entity Name: | PROSPERITY CAPITAL GROUP FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F15000005119 |
FEI/EIN Number | 26-4007698 |
Address: | 3010 3RD STREET S STE A, JACKSONVILLE BEACH, FL 32250 |
Mail Address: | 5565 CENTERVIEW DRIVE STE 200, RALEIGH, NC 27606 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MCDERMOTT, THOMAS J | Agent | 3010 3RD STREET S STE A, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
MCDERMOTT, THOMAS | President | 3010 3RD STREET S STE A, JACKSONVILLE BEACH, FL 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 3010 3RD STREET S STE A, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 3010 3RD STREET S STE A, JACKSONVILLE BEACH, FL 32250 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000300164 | TERMINATED | 1000000891679 | COLUMBIA | 2021-06-08 | 2031-06-16 | $ 1,013.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-06 |
Foreign Profit | 2015-11-09 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State