Search icon

PROCTOR HOMES INC.

Company Details

Entity Name: PROCTOR HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000112517
FEI/EIN Number 01-0748954
Address: 1635 BONAVENTURE BLVD, WESTON, FL 33326
Mail Address: 1635 BONAVENTURE BLVD, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PYCO, JOSE M Agent 1635 BONAVENTURE BLVD., WESTON, FL 33326

President

Name Role Address
PYCO, JOSE M President 4323 E. WHITE WATER AVE, WESTON, FL 33332

Director

Name Role Address
PYCO, JOSE M Director 4323 E. WHITE WATER AVE, WESTON, FL 33332
RINCON, CLAUDIA M Director 4323 E. WHITE WATER AVE, WESTON, FL 33332

Vice President

Name Role Address
RINCON, CLAUDIA M Vice President 4323 E. WHITE WATER AVE, WESTON, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 1635 BONAVENTURE BLVD, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-04-09 1635 BONAVENTURE BLVD, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 1635 BONAVENTURE BLVD., WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000054414 ACTIVE 1000000247419 BROWARD 2012-01-18 2032-01-25 $ 3,449.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-15
Domestic Profit 2002-10-18

Date of last update: 30 Jan 2025

Sources: Florida Department of State