Entity Name: | PROMEM BUSINESS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMEM BUSINESS SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2002 (23 years ago) |
Document Number: | P02000053244 |
FEI/EIN Number |
043674852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHN WARREN G | Director | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL, 34688 |
COHN WARREN G | Agent | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1475 Keystone Ridge Cir, TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State