Search icon

PRONI CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRONI CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRONI CREATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1987 (38 years ago)
Date of dissolution: 28 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 1996 (29 years ago)
Document Number: M53294
FEI/EIN Number NOT APPLICABLE

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

Address: 4501 MONROE ST, HOLLYWOOD, FL, 33021
Mail Address: 4501 MONROE ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRONI, OSCAR Director 4501 MONROE ST., HOLLYWOOD, FL
PRONI, OSCAR President 4501 MONROE ST., HOLLYWOOD, FL
MARTIN, PEDRO A. Agent 701 BRICKELL AVE., MIAMI, FL, 33131
PRONI LUCIO Director 1710 SW 87TH AVE, MIRAMAR, FL
PRONI LUCIO Vice President 1710 SW 87TH AVE, MIRAMAR, FL
PRONI LUCIO Treasurer 1710 SW 87TH AVE, MIRAMAR, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-20 4501 MONROE ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1992-05-20 4501 MONROE ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Reg. Agent Resignation 2006-08-24
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State