Entity Name: | PROLOGIS, 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: | 25 Nov 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2024 (10 months ago) |
Document Number: | F97000006243 |
FEI/EIN Number |
943281941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Wazee Street, Denver, CO, 80202, US |
Mail Address: | 1800 Wazee Street, Denver, CO, 80202, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Kittredge Nick | President | 1800 Wazee Street, Denver, CO, 80202 |
Doering Holly | Assi | 1800 Wazee Street, Denver, CO, 80202 |
Creecy-Herman Megan | President | 17777 Center Court Dr N., Cerritos, CA, 90703 |
Arndt Timothy D | Treasurer | Pier 1, Bay 1, San Francisco, CA, 94111 |
Nekritz Edward S | Gene | 1800 Wazee Street, Denver, CO, 80202 |
DeMarco Anne | Vice President | 1800 Wazee Street, Denver, CO, 80202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2011-07-29 | PROLOGIS, INC. | - |
Name | Date |
---|---|
Amendment | 2024-07-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-11-17 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State