Search icon

PRO-STYLE OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PRO-STYLE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-STYLE 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: 16 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000005841
FEI/EIN Number 010609127

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

Address: 2360 W. 77TH STREET, HIALEAH, FL, 33016, US
Mail Address: P.O. BOX 260898, PEMBROKE PINES, FL, 33026, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO CARLOS President 4000 FERN FOREST RD., COOPER CITY, FL, 33026
OROZCO CARLOS Treasurer 4000 FERN FOREST RD., COOPER CITY, FL, 33026
OROZCO NIDIA A Vice President 4000 FERN FOREST RD., COOPER CITY, FL, 33026
PATEL SUMAN R Treasurer 5903 NW FAVIAN AV, PORT ST LUCIE, FL, 34986
PATEL BAKUL Secretary 5903 NW FAVIAN AV, PORT ST LUCIE, FL, 34986
OROZCO CARLOS Agent 4000 FERN FOREST RD., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 2360 W. 77TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-06 2360 W. 77TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2004-04-05 OROZCO, CARLOS -
REINSTATEMENT 2004-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 4000 FERN FOREST RD., COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000557912 TERMINATED 1000000252451 DADE 2012-02-22 2026-09-09 $ 133.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-16
REINSTATEMENT 2004-04-05
Domestic Profit 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State