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 |
Name | Role | Address |
---|---|---|
Long Cecil EJr. | Agent | 514 BOWIE BLVD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
LONG CECIL EJr. | Director | 514 BOWIE BLVD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
LONG CECIL EJr. | President | 514 BOWIE BLVD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
LONG CECIL EJr. | Treasurer | 514 BOWIE BLVD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Long Andrew | Vice President | 2822 Windemere Ct, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Long Daniel | Secretary | 2753 HOLLYBROOK LN, ORANGE PARK, FL, 32073 |
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 |
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