Entity Name: | PROYECTO AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N07000011986 |
FEI/EIN Number |
262709598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2070 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US |
Mail Address: | 2070 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ LEONARDO G | President | 6003 SNOWY EGRET LN, GREENACRES, FL, 33415 |
CORREDOR MELVIN G | Vice President | 2070 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
TORRES SHEISLLY B | Treasurer | 2923 HOPE VALLEY ST, WEST PALM BEACH, FL, 33411 |
FERNANDEZ LAURA B | Assistant Secretary | 2923 HOPE VALLEY ST, WEST PALM BEACH, FL, 33411 |
Torres Daniel | Officer | 3789 Mil-Lake Ct, GREENACRES, FL, 33463 |
Mederos Julia G | Officer | 3789 Mil-Lake Ct, GREENACRES, FL, 33463 |
CORREDOR MELVIN G | Agent | 200 SWAIN BLVD, GREENACRES, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098986 | UN DIA MEJOR | EXPIRED | 2010-10-28 | 2015-12-31 | - | 200 SWAIN BLVD., GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2070 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 2070 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 | - |
AMENDMENT | 2009-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-11 | CORREDOR, MELVIN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-05-03 |
Off/Dir Resignation | 2011-08-23 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State