Entity Name: | PRO-STAGE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-STAGE OF AMERICA, 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: | 23 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P01000008220 |
FEI/EIN Number |
651077590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3080 34TH STREET NORTH, SAINT PETERSBURG, FL, 33713 |
Mail Address: | 3080 34TH STREET NORTH, SAINT PETERSBURG, FL, 33713 |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRY BLAKE | President | 618 73RD AVE., #7, ST. PETE BEACH, FL, 33706 |
SEDER MICHAEL | Agent | 550 COREY AVENUE, SAINT PETERSBURG BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | SEDER, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 550 COREY AVENUE, SAINT PETERSBURG BEACH, FL 33706 | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000018600 | TERMINATED | 01020090032 | 11780 01894 | 2002-01-10 | 2007-01-17 | $ 314.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
J02000017990 | TERMINATED | 0000484689 | 11780 01893 | 2002-01-10 | 2007-01-17 | $ 327.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-11-29 |
ANNUAL REPORT | 2003-08-11 |
ANNUAL REPORT | 2002-12-06 |
Domestic Profit | 2001-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State