Search icon

PROSYS INFORMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PROSYS INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: F97000005887
FEI/EIN Number 582302467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, US
Mail Address: 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
POOLE BRITTANY Secretary 6025 THE CORNERS PARKWAY, NORCROSS, GA, 30092
RYAN DAVID Treasurer 6025 THE CORNERS PARKWAY, NORCROSS, GA, 30092
BELLOCK ELAINE President 11440 West Bernardo Court, San Diego, CA, 92127
Girardot Matthew Vice President 6025 THE CORNERS PARKWAY, NORCROSS, GA, 30092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023828 PROSYS ACTIVE 2011-03-07 2026-12-31 - 6025 THE CORNERS PKWY, SUITE 120, NORCROSS, GA, 30092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA 30092 -
CHANGE OF MAILING ADDRESS 2018-03-30 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA 30092 -
REGISTERED AGENT NAME CHANGED 2017-08-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-12-17 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State