Entity Name: | PRO'S CHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | J63242 |
FEI/EIN Number | 59-2872317 |
Address: | 1699 state ave, Holly hill, FL 32117 |
Mail Address: | PO BOX 290007, PORT ORANGE, FL 32129 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUAND, PATRICIA LLESLIE | Agent | 6809 Stoneheath lane, Port orange, FL 32128 |
Name | Role | Address |
---|---|---|
MARQUAND, PATRICIA LLESLIE | Director | 6809 Stoneheath lane, Port orange, FL 32128 |
Name | Role | Address |
---|---|---|
TEMPLE, FRANK T | President | 14 WOODMERE CIR, ORMOND BEACH, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1699 state ave, Holly hill, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 6809 Stoneheath lane, Port orange, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-09 | MARQUAND, PATRICIA LLESLIE | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-17 | 1699 state ave, Holly hill, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State