PROCLAIM INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | PROCLAIM INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | N99000000444 |
FEI/EIN Number |
650894882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8230 Lora Del Rio Drive, Port Richey, FL, 34668, US |
Mail Address: | 8230 Lora Del Rio Drive, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buerer John M | Agent | 8230 Lora Del Rio Drive, Port Richey, FL, 34668 |
Powers Mark | Director | 1512 Bluebird Hill Lane, Matthews, NC, 28104 |
Querfeld Craig | Director | 417 Crown Drive, Fort Mill, SC, 29708 |
Schultz Eric | Director | 1642 Sassafras Court, Fort Mill, SC, 29715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000157834 | PROCLAIM INTERNATIONAL | EXPIRED | 2009-09-22 | 2014-12-31 | - | 2300 NORTH DIXIE HIGHWAY SUITE 205, BOCA RATON, FL, 33431 |
G09000157841 | PROCLAMA INTERNACIONAL | EXPIRED | 2009-09-22 | 2014-12-31 | - | 2300 NORTH DIXIE HIGHWAY SUITE 205, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-24 | 8230 Lora Del Rio Drive, Port Richey, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-24 | 8230 Lora Del Rio Drive, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2020-07-24 | 8230 Lora Del Rio Drive, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | Buerer, John Mark | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-04 |
ANNUAL REPORT | 2023-06-21 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-24 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-17 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State