Search icon

PROMETRICS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROMETRICS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 1998 (27 years ago)
Date of dissolution: 24 Oct 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2003 (21 years ago)
Document Number: F98000000389
FEI/EIN Number 592195452

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

Address: 5191 NATORP BLVD, MASON, OH, 45040, US
Mail Address: TLMS TAX DEPT, 5191 NATORP BLVD 2ND FLOOR, MASON, OH, 45040
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRANNICK MICHAEL President 290 HARBOR DR 2ND FL, STAMFORD, CT, 06902
LLAW LESLE Vice President 1 STATION PL, STAMFORD, CT, 06902
SHUMAN ERIC Vice President 290 HARBOR DR 2ND FL, STAMFORD, CT, 06902
SHUMAN ERIC Treasurer 290 HARBOR DR 2ND FL, STAMFORD, CT, 06902
FRIEDLAND EDWARD Vice President 1 STATION PL, STAMFORD, CT, 06902
FRIEDLAND EDWARD Secretary 1 STATION PL, STAMFORD, CT, 06902
FRIEDLAND EDWARD Director 1 STATION PL, STAMFORD, CT, 06902
KEANE JAMES Assistant Secretary 5191 NATORP BLVD, MASON, OH, 45040

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-24 - -
REINSTATEMENT 2001-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-13 5191 NATORP BLVD, MASON, OH 45040 -
CHANGE OF MAILING ADDRESS 2001-11-13 5191 NATORP BLVD, MASON, OH 45040 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2003-10-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 1999-02-21
Foreign Profit 1998-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State