Entity Name: | PROMAZO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Sep 2018 (6 years ago) |
Document Number: | F18000004331 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1199 S FEDERAL HWY, BOCA RATON, FL, 33432, US |
Mail Address: | 1199 S FEDERAL HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ASTEY COCA | Treasurer | 1251 N Eddy Street, South Bend, IN, 46617 |
Name | Role | Address |
---|---|---|
HUMMEL BRETT | President | 1251 N Eddy Street,, South Bend, IN, 46617 |
Name | Role | Address |
---|---|---|
Hummel Albert | Secretary | 131 Ridgefield Rd, Newtown Square, PA, 19073 |
Name | Role | Address |
---|---|---|
Hummel Erik | Director | 1251 N Eddy Street, South Bend, IN, 46617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 1199 S FEDERAL HWY, Suite 291, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 1199 S FEDERAL HWY, Suite 291, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-16 |
Foreign Profit | 2018-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State