Search icon

PRO IMAGE INSTALLERS, INC. - Florida Company Profile

Company Details

Entity Name: PRO IMAGE INSTALLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO IMAGE INSTALLERS, 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 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000084444
FEI/EIN Number 593672096

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

Address: 1970 HWY 87, SUITE 101, NAVARRE, FL, 32566
Mail Address: 1970 HWY 87, SUITE 101, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE TAMI K President 2209 ORION LAKE DR., NAVARRE, FL, 32566
HODGE TAMI K Secretary 2209 ORION LAKE DR., NAVARRE, FL, 32566
HODGE DOUGLAS P Vice President 2209 ORION LAKE DR., NAVARRE, FL, 32566
SHEEKLEY LESLIE D Agent 348 MIRACLE STRIP PARKWAY, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 SHEEKLEY, LESLIE D -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 348 MIRACLE STRIP PARKWAY, SUITE 7, FT. WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1970 HWY 87, SUITE 101, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2004-04-20 1970 HWY 87, SUITE 101, NAVARRE, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000378488 LAPSED 2013-606-CA SANTA ROSA CO. CIRCUIT COURT 2013-12-09 2019-03-31 $965,323.02 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GEORGIA, 31901

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State