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 |
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 |
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 | - |
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