Search icon

PROHAWK TECHNOLOGY GROUP, INC.

Company Details

Entity Name: PROHAWK TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jul 2017 (8 years ago)
Document Number: F17000003260
FEI/EIN Number 813022367
Address: 255 Primera Blvd, Suite 160, Lake Mary, FL, 32746, US
Mail Address: 255 Primera Blvd, Suite 160, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
Weimer Stephen J Agent 255 Primera Blvd., Lake Mary, FL, 32746

Director

Name Role Address
Flanegan Donald Director 2160 Markham Woods Rd., LONGWOOD, FL, 32779
Brown Robert Director 28708 Fall Creek Ct., Menifee, CA, 92584
Dan Spiner Director 114 E. 13th St., New York, NY, 10010

Vice President

Name Role Address
Weimer Stephen J Vice President 255 PRIMERA BL 160, Lake Mary, FL, 32746

Chief Operating Officer

Name Role Address
Willis Brent D Chief Operating Officer 255 Primera Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091306 PROHAWK AI ACTIVE 2024-07-31 2029-12-31 No data 255 PRIMERA BOULEVARD, SUITE 160, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Weimer, Stephen J No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 255 Primera Blvd, Suite 160, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-03-22 255 Primera Blvd, Suite 160, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 255 Primera Blvd., Suite 160, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-13
Foreign Profit 2017-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State