Search icon

PRO-DATA CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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