Search icon

PROVIMA, INC. - Florida Company Profile

Company Details

Entity Name: PROVIMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIMA, 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: 11 Oct 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000099256
FEI/EIN Number 593747497

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

Address: 9825 HARRELL AVE #503, TREASURE, FL, 33706
Mail Address: 9825 HARRELL AVE #503, TREASURE, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWDER ROBERT President 111 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
LOWDER ROBERT Director 111 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
LOWDER CHARLOTTE Vice President 111 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
LOWDER ROBERT W Agent 9825 HARRELL AVE #503, TREASURE, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 9825 HARRELL AVE #503, TREASURE, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-29 9825 HARRELL AVE #503, TREASURE, FL 33706 -
CHANGE OF MAILING ADDRESS 2006-09-29 9825 HARRELL AVE #503, TREASURE, FL 33706 -
REGISTERED AGENT NAME CHANGED 2006-09-29 LOWDER, ROBERT W -
AMENDMENT 2005-11-14 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001006151 LAPSED 05-226-D3 LEON 2008-12-22 2015-10-26 $57,096.09 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10001006144 LAPSED 05-226-D3 LEON 2008-12-22 2015-10-26 $57,096.09 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000577923 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-02-11 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000654409 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-02-18 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000730480 TERMINATED 1000000092015 16379 1600 2008-09-17 2014-02-25 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000788884 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-03-05 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000848803 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-03-11 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000906338 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-03-18 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000973288 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-03-25 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001032795 TERMINATED 1000000092015 16379 1600 2008-09-17 2029-04-01 $ 54.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2006-09-29
Reg. Agent Resignation 2006-07-18
Off/Dir Resignation 2006-07-14
ANNUAL REPORT 2006-04-06
Amendment 2005-11-14
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-26
REINSTATEMENT 2002-11-15
Domestic Profit 2001-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State