Search icon

PROPOCO, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PROPOCO, 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: 29 Dec 1999 (25 years ago)
Branch of: PROPOCO, INC., NEW YORK (Company Number 120116)
Date of dissolution: 31 Mar 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: F99000006715
FEI/EIN Number 111953054

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

Mail Address: 2400 YORKMONT ROAD, C/O TAX DEPT, CHARLOTTE, NC, 28217, US
Address: 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KUTTEH ROBERT President 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
KUTTEH ROBERT Director 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
GATTI DANIEL Director 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
GATTI DANIEL Treasurer 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
WELLS PHILLIP Vice President 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
SHISLER VICTORIA E Secretary 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
RACOBALDO THOMAS Vice President 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
ROSSITCH RICHARD Assistant Secretary 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-03-31 - -
CHANGE OF MAILING ADDRESS 2009-04-25 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA 19087 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA 19087 -

Documents

Name Date
Withdrawal 2010-03-31
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State