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 |
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 |
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 |
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 | - | - |
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