Search icon

PROFESSIONAL PROMOTIONS OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PROMOTIONS OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PROMOTIONS OF CALIFORNIA, 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: 05 May 2000 (25 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P00000045879
FEI/EIN Number 582562753

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

Address: % BRUCE NELSON, 468 JOHN LEWIS DR, SPRINGVILLE, CA, 93265, UN
Mail Address: % BRUCE NELSON, 468 JOHN LEWIS DR, SPRINGVILLE, CA, 93265, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BRUCE Director 468 JOHN LEWIS DR, SPRINGVILLE, CA, 93265
SHOR JOEL A Agent 16130 RIO DEL PAZ, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-06 - -
REINSTATEMENT 2012-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 % BRUCE NELSON, 468 JOHN LEWIS DR, SPRINGVILLE, CA 93265 UN -
CHANGE OF MAILING ADDRESS 2012-08-28 % BRUCE NELSON, 468 JOHN LEWIS DR, SPRINGVILLE, CA 93265 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-17 16130 RIO DEL PAZ, DELRAY BEACH, FL 33446 -

Documents

Name Date
Voluntary Dissolution 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-08-28
ANNUAL REPORT 2010-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State