Search icon

PROCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PROCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCO PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1984 (41 years ago)
Document Number: G93950
FEI/EIN Number 592444084

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

Mail Address: P.O. BOX 330, LAKELAND, FL, 33802, US
Address: 500 S. FLORIDA AVE, 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY, KIM Assistant Treasurer 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
FALK BENJAMIN D Vice President 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
FALK BENJAMIN D Treasurer 500 S. FLORIDA AVE , #700, LAKELAND, FL, 33801
DROST WILLIAM D President 500 S FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
DROST WILLIAM D Chairman 500 S FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
Altman James Brian Vice President 500 S Florida Avenue, Lakeland, FL, 33801
Falk Benjamin D Agent 500 S. FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 500 S. FLORIDA AVE, 700, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Falk, Benjamin D E -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 500 S. FLORIDA AVE, #700, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 500 S. FLORIDA AVE, 700, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000584921 TERMINATED 1000000480583 POLK 2013-03-11 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000261728 TERMINATED 1000000460908 POLK 2013-01-24 2033-01-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000344688 TERMINATED 1000000080122 7631 0921 2008-05-19 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000489517 TERMINATED 1000000080122 7631 0921 2008-05-19 2029-02-04 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000564343 TERMINATED 1000000080122 7631 0921 2008-05-19 2029-02-11 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000106525 TERMINATED 1000000080122 7631 0921 2008-05-19 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528267001 2020-04-09 0455 PPP 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801-5219
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137012
Loan Approval Amount (current) 137012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-5219
Project Congressional District FL-18
Number of Employees 42
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137784.6
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State