Search icon

OFFICE PRO'S, INC.

Company Details

Entity Name: OFFICE PRO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000023619
FEI/EIN Number 200725068
Address: 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609
Mail Address: 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BLANDFORD JEFFREY J Agent 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609

Director

Name Role Address
BLANDFORD JEFFREY J Director 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609

President

Name Role Address
BLANDFORD JEFFREY J President 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609

Secretary

Name Role Address
BLANDFORD JEFFREY J Secretary 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609

Treasurer

Name Role Address
BLANDFORD JEFFREY J Treasurer 12363 BROOKSIDE STREET, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 12363 BROOKSIDE STREET, BROOKSVILLE, FL 34609 No data
CHANGE OF MAILING ADDRESS 2007-08-08 12363 BROOKSIDE STREET, BROOKSVILLE, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2007-08-08 BLANDFORD, JEFFREY JR. No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-08 12363 BROOKSIDE STREET, BROOKSVILLE, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-08-08
Domestic Profit 2004-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State