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 |
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 |
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 | - | - |
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