Search icon

PROSETTERS OF FLORIDA, INC.

Company Details

Entity Name: PROSETTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2002 (23 years ago)
Document Number: P02000077586
FEI/EIN Number 331013937
Address: 520 22ND AVE. WEST, BRADENTON, FL, 34205
Mail Address: 520 22ND AVE. WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CADENA ABELARDO Agent 520 22ND AVE. WEST, BRADENTON, FL, 34205

President

Name Role Address
CADENA ABELARDO President 520 22ND AVE. WEST, BRADENTON, FL, 34205

Secretary

Name Role Address
CADENA ABELARDO Secretary 520 22ND AVE. WEST, BRADENTON, FL, 34205

Treasurer

Name Role Address
CADENA ABELARDO Treasurer 520 22ND AVE. WEST, BRADENTON, FL, 34205

Director

Name Role Address
CADENA ABELARDO Director 520 22ND AVE. WEST, BRADENTON, FL, 34205

Vice President

Name Role Address
Cadena Alberto Vice President 520 22ND AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-06 CADENA, ABELARDO No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 520 22ND AVE. WEST, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049389 TERMINATED 1000000433943 MANATEE 2012-12-12 2022-12-19 $ 1,517.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000868599 TERMINATED 1000000325872 MANATEE 2012-11-06 2022-11-28 $ 778.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State