Entity Name: | PRO-DATA CONTROL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-DATA CONTROL SYSTEMS, 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: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P02000047086 |
FEI/EIN Number |
421535677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12405 SW 93 AV, MIAMI, FL, 33176 |
Mail Address: | 11231 N W 20TH ST., SUITE 140-126, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ PEDRO | President | 12405 SW 93 AV, MIAMI, FL, 33176 |
MARTINEZ PEDRO | Director | 12405 SW 93 AV, MIAMI, FL, 33176 |
CRESPO MANUEL LESQ. | Agent | GREENSPOON MARDER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-28 | 12405 SW 93 AV, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-28 | CRESPO, MANUEL L, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-28 | GREENSPOON MARDER, 600 BRICKELL AVENUE, 36TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-30 | 12405 SW 93 AV, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001077455 | TERMINATED | 1000000314633 | MIAMI-DADE | 2012-12-19 | 2022-12-28 | $ 487.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2015-12-28 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State