Search icon

PROCTOR & ASSOCIATES GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: PROCTOR & ASSOCIATES GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCTOR & ASSOCIATES GENERAL CONTRACTORS, 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: 28 Apr 2004 (21 years ago)
Document Number: L04000034217
FEI/EIN Number 202283305

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

Address: 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
Mail Address: 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granath John P President 2050 US Hwy 1, Suite 200, Vero Beach, FL, 32960
MacDonald Earle F Vice President 2050 US Hwy 1, Suite 200, Vero Beach, FL, 32960
Proctor Linda Secretary 2050 US HWY 1, VERO BEACH, FL, 32960
Emrick Catherine Asst 2050 US HWY 1, VERO BEACH, FL, 32960
EMRICK CATHERINE Agent 2050 US HWY 1, VERO BEACH, FL, 32960
PROCTOR DONALD C Manager 2050 US Hwy 1, Suite 200, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2005-02-14 EMRICK, CATHERINE -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State