Search icon

PROKARMA, INC.

Company Details

Entity Name: PROKARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Apr 2019 (6 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: F19000002027
FEI/EIN Number 20-1129461
Address: 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008
Mail Address: 201 E FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: DELAWARE

Co

Name Role Address
KUMAR, VIVEK Co 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008
LIJU, VIJAY Co 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

President

Name Role Address
KUMAR, VIVEK President 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008
LIJU, VIJAY President 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Chief Technology Officer

Name Role Address
LIJU, VIJAY Chief Technology Officer 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Chief Marketing Officer

Name Role Address
MILLER, JEFF Chief Marketing Officer 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Chief Financial Officer

Name Role Address
Sur, Anjan Chief Financial Officer 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Chief Executive Officer

Name Role Address
Venugopal, Dinesh Chief Executive Officer 8705 SW Nimbus Ave., Ste. 118, Beaverton, OR 97008

Secretary

Name Role Address
Magill, Christopher Secretary 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

General Counsel

Name Role Address
Magill, Christopher General Counsel 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Director

Name Role Address
Magill, Christopher Director 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Executive Chairman

Name Role Address
Monahan, Thomas Executive Chairman 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-09 No data No data
CHANGE OF MAILING ADDRESS 2023-01-09 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008 No data
REGISTERED AGENT CHANGED 2023-01-09 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2023-01-09
Reg. Agent Change 2022-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-01-21
ANNUAL REPORT 2020-01-16
Foreign Profit 2019-04-25

Date of last update: 17 Jan 2025

Sources: Florida Department of State