Search icon

PRO VEN, INC. - Florida Company Profile

Company Details

Entity Name: PRO VEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO VEN, 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: 31 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: L97871
FEI/EIN Number 650221202

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

Address: 1708 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTANO JOSEPH E Director 1708 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020
BERNARDO PROTANO, ESQUIRE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 1708 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1708 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-04-23 BERNARDO PROTANO, ESQUIRE, P.A. -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State