Search icon

PROSERVICE AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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