Entity Name: | PROCON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | P00000082267 |
FEI/EIN Number | 651037089 |
Address: | 3561 Bonita Bay Blvd Suite 2, Bonita Springs, FL, 34134, US |
Mail Address: | 3561 Bonita Bay Blvd Suite 2, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS HOWARD | Agent | 3511 Bonita Bay Blvd, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
LEMUS HOWARD | President | 3511 Bonita Bay Blvd, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Lemus Jasmin J | Vice President | 3511 Bonita Bay Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-07 | 3561 Bonita Bay Blvd Suite 2, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-07 | 3561 Bonita Bay Blvd Suite 2, Bonita Springs, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 3511 Bonita Bay Blvd, #3, Bonita Springs, FL 34134 | No data |
REINSTATEMENT | 2011-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001604108 | TERMINATED | 12-027869 | BROWARD COUNTY CIRCUIT COURT | 2013-11-01 | 2018-11-05 | $80,842.87 | INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State