Search icon

PRONET TECHNOLOGY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: PRONET TECHNOLOGY PARTNERS, INC.
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: 11 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F99000002396
FEI/EIN Number 311499407

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

Address: 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SANTANAM GOPINATH President 5149 STONHOPE ROAD, NEW ALBANY, OH, 43054
SANTANAM GOPINATH Chairman 5149 STONHOPE ROAD, NEW ALBANY, OH, 43054
SANTANAM GOPINATH Director 5149 STONHOPE ROAD, NEW ALBANY, OH, 43054
THIRUANNAMALAI BALAJI Vice President 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146
THIRUANNAMALAI BALAJI Secretary 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146
THIRUANNAMALAI BALAJI Treasurer 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146
THIRUANNAMALAI BALAJI Director 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL, 33146
THIRUANNAMALAI BALAJI S Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-17 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL 33146 -
REINSTATEMENT 2004-12-02 - -
CHANGE OF MAILING ADDRESS 2004-12-02 4000 PONCE DE LEON BLVD, 470, CORAL GABLES, FL 33146 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-15
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-30
REINSTATEMENT 2000-12-06
Foreign Profit 1999-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State