Search icon

PRODELIN CORPORATION - Florida Company Profile

Company Details

Entity Name: PRODELIN CORPORATION
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: 04 Aug 1998 (27 years ago)
Date of dissolution: 26 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: F98000004425
FEI/EIN Number 561550098

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

Address: 1500 PRODELIN DR, NEWTON, NC, 28658
Mail Address: 1500 PRODELIN DR, NEWTON, NC, 28658
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
KANIPE GARY R Chief Executive Officer 1500 PRODELIN DR, NEWTON, NC, 28658
BOYD RONALD K Vice President 1500 PRODELIN DR, NEWTON, NC, 28658
KANIPE GARY R Vice President 1500 PRODELIN DR, NEWTON, NC, 28658
KANIPE GARY R President 1500 PRODELIN DR, NEWTON, NC, 28658
KANIPE GARY R Officer 1500 PRODELIN DR, NEWTON, NC, 28658
SEWARD PERRY Vice President 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780
SEWARD PERRY Assistant Secretary 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780
SECHER EDWARD M EVPO 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780
MARTIN JAMES R ATO 2941 FAIRVIEW PARK DR, FALLS CHURCH, VA, 22042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 1500 PRODELIN DR, NEWTON, NC 28658 -
CHANGE OF MAILING ADDRESS 2003-01-15 1500 PRODELIN DR, NEWTON, NC 28658 -

Documents

Name Date
Withdrawal 2007-01-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-09-07
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State