Search icon

PROLINE TRAILERS, INC.

Company Details

Entity Name: PROLINE TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000027546
FEI/EIN Number 593743218
Address: 5011 DALCHURST DR, COCOA, FL, 32926, US
Mail Address: 5011 DALCHURST DR, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GLOVER JUDITH M Agent 5011 DALEHURST DRIVE, COCOA, FL, 32926

President

Name Role Address
GLOVER JUDITH M President 5011 DALEHURST DRIVE, COCOA, FL, 32926

Director

Name Role Address
GLOVER JUDITH M Director 5011 DALEHURST DRIVE, COCOA, FL, 32926
MCDANIEL ANITA S Director P.O. BOX 541539, MERRITT ISLAND, FL, 329541539

Secretary

Name Role Address
GLOVER JUDITH M Secretary 5011 DALEHURST DRIVE, COCOA, FL, 32926

Treasurer

Name Role Address
GLOVER JUDITH M Treasurer 5011 DALEHURST DRIVE, COCOA, FL, 32926

Vice President

Name Role Address
MCDANIEL ANITA S Vice President P.O. BOX 541539, MERRITT ISLAND, FL, 329541539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 5011 DALCHURST DR, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2006-05-03 5011 DALCHURST DR, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2006-05-03 GLOVER, JUDITH M No data

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-09-06
Domestic Profit 2000-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State