Search icon

PRO-STEAM 2000, INC.

Company Details

Entity Name: PRO-STEAM 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2002 (22 years ago)
Document Number: P02000116611
FEI/EIN Number 57-1136971
Address: 5350 SE 76 TRAIL, TRENTON, FL 32693
Mail Address: 5350 SE 76 TRAIL, TRENTON, FL 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
Parrish, Thomas E Agent 5350 SE 76 TRAIL, TRENTON, FL 32693

President

Name Role Address
PARRISH, THOMAS President 5350 SE 76 TRAIL, TRENTON, FL 32693

Secretary

Name Role Address
PARRISH, THOMAS Secretary 5350 SE 76 TRAIL, TRENTON, FL 32693

Treasurer

Name Role Address
PARRISH, THOMAS Treasurer 5350 SE 76 TRAIL, TRENTON, FL 32693

Director

Name Role Address
PARRISH, THOMAS Director 5350 SE 76 TRAIL, TRENTON, FL 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138692 PRO SERVICES OF NORTH FLORIDA ACTIVE 2024-11-13 2029-12-31 No data 5350 SE 76TH TRL, TRENTON, FL, 32693
G12000112300 PRO SERVICES OF NORTH FLORIDA EXPIRED 2012-11-21 2017-12-31 No data 5350 SE 76TH TRL, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-30 Parrish, Thomas E No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 5350 SE 76 TRAIL, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2014-02-18 5350 SE 76 TRAIL, TRENTON, FL 32693 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 5350 SE 76 TRAIL, TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State