Search icon

G. PROULX, LLC - Florida Company Profile

Company Details

Entity Name: G. PROULX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G. PROULX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Jan 2001 (24 years ago)
Document Number: L01000000263
FEI/EIN Number 651071022

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

Address: 3050 N. 29th Court, Hollywood, FL, 33020, US
Mail Address: 3050 N. 29th Court, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G PROULX LLC 401 K PROFIT SHARING PLAN TRUST 2010 651071022 2011-07-28 G. PROULX, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-30
Business code 444190
Sponsor’s telephone number 9543273465
Plan sponsor’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 651071022
Plan administrator’s name G. PROULX, LLC
Plan administrator’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 9543273465

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing G. PROULX, LLC
Valid signature Filed with authorized/valid electronic signature
G PROULX LLC 401 K PROFIT SHARING PLAN TRUST 2010 651071022 2011-07-21 G. PROULX, LLC 121
Three-digit plan number (PN) 001
Effective date of plan 1994-06-30
Business code 444190
Sponsor’s telephone number 9543273465
Plan sponsor’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 651071022
Plan administrator’s name G. PROULX, LLC
Plan administrator’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 9543273465

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing G. PROULX, LLC
Valid signature Filed with authorized/valid electronic signature
G PROULX LLC 401 K PROFIT SHARING PLAN TRUST 2010 651071022 2011-07-25 G. PROULX, LLC 121
Three-digit plan number (PN) 001
Effective date of plan 1994-06-30
Business code 444190
Sponsor’s telephone number 9543273465
Plan sponsor’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 651071022
Plan administrator’s name G. PROULX, LLC
Plan administrator’s address 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 9543273465

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing G. PROULX, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
G. PROULX, INC. Managing Member -
VINET JOCELYN President 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN Chairman 3050 N. 29th Court, Hollywood, FL, 33020
SURPRENANT YVES Director 3050 N. 29th Court, Hollywood, FL, 33020
KRUTEK MARCIA D Secretary 3050 N. 29th Court, Hollywood, FL, 33020
Robinson Rodney L Chief Financial Officer 3050 N. 29th Court, Hollywood, FL, 33020
Vinet Emilie Vice President 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN Agent 3050 N. 29th Court, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081688 BUILDING PRODUCTS SOLUTIONS EXPIRED 2017-07-31 2022-12-31 - 3275 SW 42 STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2002-06-12 VINET, JOCELYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008064 LAPSED 04-257050-SC-H CO CRT IN AND FOR HILLSBOROUGH 2005-03-30 2010-05-02 $4365.86 HOLLOWAY GROUP, INC., P.O. BOX 4489, SIDNEY, OH 45365

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State