Entity Name: | PROSEAL AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Jun 2018 (7 years ago) |
Document Number: | F18000002682 |
FEI/EIN Number | 26-4242193 |
Address: | 7611 Whitepine Road, Richmond, VA, 23237, US |
Mail Address: | 7611 Whitepine Road, Richmond, VA, 23237, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Packard Gregory A | Director | 7611 Whitepine Road, Richmond, VA, 23237 |
Name | Role | Address |
---|---|---|
Cunningham Elizabeth | Vice President | 7611 Whitepine Road, Richmond, VA, 23237 |
Name | Role | Address |
---|---|---|
Rizzolo Augusto | President | 7611 Whitepine Road, Richmond, VA, 23237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 7611 Whitepine Road, Richmond, VA 23237 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 7611 Whitepine Road, Richmond, VA 23237 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-03 |
Reg. Agent Change | 2019-06-10 |
ANNUAL REPORT | 2019-02-05 |
Foreign Profit | 2018-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State