Entity Name: | PROSERVICE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROSERVICE AGENCY, 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: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000000072 |
FEI/EIN Number |
061669103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4419 HIGHWAY 192, SUITE #210, SAINT CLOUD, FL, 34749 |
Mail Address: | P.O. BOX 421193, KISSIMMEE, FL, 34742 |
ZIP code: | 34749 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCFEELEY ANDREW | President | 4419 HIGHWAY 192, SAINT CLOUD, FL, 34769 |
MCFEELEY ANDREW | Chief Executive Officer | 4419 HIGHWAY 192, SAINT CLOUD, FL, 34769 |
MCFEELEY ANDREW | Agent | 2545 N CENTRAL AVE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-21 | 4419 HIGHWAY 192, SUITE #210, SAINT CLOUD, FL 34749 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-23 | MCFEELEY, ANDREW | - |
NAME CHANGE AMENDMENT | 2003-10-01 | PROSERVICE AGENCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-01-21 |
Reg. Agent Change | 2006-06-23 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-07-28 |
ANNUAL REPORT | 2004-01-06 |
Name Change | 2003-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State