Search icon

PRO-FIT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRO-FIT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-FIT DEVELOPMENT, 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: 13 May 2003 (22 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P03000052708
FEI/EIN Number 432013650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4007 N. TALIAFERRO AVE, TAMPA, FL, 33603, US
Mail Address: P.O. BOX 46214, TAMPA, FL, 33646, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD TERRANCE L President P.O. Box 46214, TAMPA, FL, 33646
BRADFORD TERRANCE L Director P.O. Box 46214, TAMPA, FL, 33646
Bradford Terrance Director P.O. BOX 46214, TAMPA, FL, 33646
BRADFORD TERRANCE L Agent 4007 N. TALIAFERRO AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-19 4007 N. TALIAFERRO AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4007 N. TALIAFERRO AVE., TAMPA, FL 33603 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-16 BRADFORD, TERRANCE L -
REINSTATEMENT 2014-03-06 - -
CHANGE OF MAILING ADDRESS 2014-03-06 4007 N. TALIAFERRO AVE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-12-31 - 2013 ANNUAL REPORT CANCELLED DUE TO RETURNED CHECK

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000004636 ACTIVE 1000000847463 HILLSBOROU 2019-11-15 2030-01-02 $ 187.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000827954 LAPSED 19-CC-038586 HILLSBOROUGH COUNTY 2019-10-24 2024-12-20 $1463.45 COMPUTER & NETWORK SOLUTIONS LLC, PO BOX 13964, TAMPA, FLORIDA 33681
J19000659258 LAPSED 19-CC-034672 HILLSBOROUGH COUNTY COURT 2019-08-31 2024-10-08 $2,639.35 TAMPA BAY GULF COAST PROPERTIES, LLC DBA BROOKER SILLS, 5016 N. GRADY AVE., TAMPA, FL 33614
J19000477040 LAPSED 2018-CA-008988 13TH JUDICIAL CIRCUIT CIVIL 2019-06-28 2024-07-11 $39,050.17 SUNSTATE SCAFFOLD SERVICES, LLC, 1030 READING RD., LUTZ, FL 33558
J19000334522 LAPSED 2019-CA-001866 HILLSBOROUGH COUNTY CIRCUIT 2019-04-30 2024-05-13 $51,920.09 CUSTOM KLOSTES & CABINETS, INC., 6403 N. 50TH STREET, TAMPA, FL 33610
J18000715870 TERMINATED 1000000800987 HILLSBOROU 2018-10-22 2038-10-24 $ 329.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000228447 TERMINATED 1000000740615 HILLSBOROU 2017-04-13 2027-04-20 $ 1,166.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001028105 LAPSED 10 CA 004273 HILLSBOROUGH CO. 2015-11-05 2020-12-02 $142,636.81 FIRST CITRUS BANK, 10824 N. DALE MABRY HIGHWAY, TAMPA, FLORIDA 33618
J15001076526 TERMINATED 1000000697523 HILLSBOROU 2015-10-16 2035-12-04 $ 1,504.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000044742 TERMINATED 1000000568041 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-03-06
DEBIT MEMO# 06655-C 2013-12-31
ANNUAL REPORT [CANCELLED] 2013-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617467103 2020-04-14 0455 PPP 4007 North Taliaferro Avenue Suite E, TAMPA, FL, 33603
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 18150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State