Search icon

PROTEAM INSPECTORS, INC.

Company Details

Entity Name: PROTEAM INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Document Number: P03000010114
FEI/EIN Number 562312739
Address: 514 BOWIE BLVD., ORANGE PARK, FL, 32073, US
Mail Address: 514 BOWIE BLVD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Long Cecil EJr. Agent 514 BOWIE BLVD., ORANGE PARK, FL, 32073

Director

Name Role Address
LONG CECIL EJr. Director 514 BOWIE BLVD., ORANGE PARK, FL, 32073

President

Name Role Address
LONG CECIL EJr. President 514 BOWIE BLVD., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
LONG CECIL EJr. Treasurer 514 BOWIE BLVD., ORANGE PARK, FL, 32073

Vice President

Name Role Address
Long Andrew Vice President 2822 Windemere Ct, Middleburg, FL, 32068

Secretary

Name Role Address
Long Daniel Secretary 2753 HOLLYBROOK LN, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-06 Long, Cecil Eugene, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 514 BOWIE BLVD., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-03-03 514 BOWIE BLVD., ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 514 BOWIE BLVD., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State