Search icon

PROPOCO, INC.

Branch

Company Details

Entity Name: PROPOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
KUTTEH ROBERT President 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087

Director

Name Role Address
KUTTEH ROBERT Director 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087
GATTI DANIEL Director 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087

Treasurer

Name Role Address
GATTI DANIEL Treasurer 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087

Vice President

Name Role Address
WELLS PHILLIP Vice President 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
RACOBALDO THOMAS Vice President 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087

Secretary

Name Role Address
SHISLER VICTORIA E Secretary 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA, 19087

Assistant Secretary

Name Role Address
ROSSITCH RICHARD Assistant Secretary 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-03-31 No data No data
CHANGE OF MAILING ADDRESS 2009-04-25 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA 19087 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 955 CHESTERBROOK BLVD, SUITE #300, WAYNE, PA 19087 No data

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 Feb 2025

Sources: Florida Department of State