Search icon

PROCESSING SYSTEMS, INC.

Company Details

Entity Name: PROCESSING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2001 (24 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: P01000047162
FEI/EIN Number 651103333
Address: 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876
Mail Address: 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY MICHAEL C Agent 639 E. OCEAN AVENUE, BOYNTON BEACH, FL, 33435

President

Name Role Address
DEFEO ANGELA President 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876

Secretary

Name Role Address
DEFEO ANGELA Secretary 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876

Treasurer

Name Role Address
DEFEO ANGELA Treasurer 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876

Director

Name Role Address
DEFEO ANGELA Director 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN, 37876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN 37876 No data
CHANGE OF MAILING ADDRESS 2006-04-25 1530 TOMAHAWK VIEW DRIVE, SEVIERVILLE, TN 37876 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 MCGOEY, MICHAEL CPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 639 E. OCEAN AVENUE, SUITE 101, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-10
Reg. Agent Change 2001-12-14
Domestic Profit 2001-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State