Search icon

PRO-MED SERVICES INC.

Company Details

Entity Name: PRO-MED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P04000059252
FEI/EIN Number 562452598
Address: 1887 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128
Mail Address: 1887 Spruce Creek Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS BONITA Agent 1887 Spruce Creek Blvd, Port Orange, FL, 32128

President

Name Role Address
Roberts Bonnie President 1887 Spruce Creek Blvd, Port Orange, FL, 321286742

Secretary

Name Role Address
Roberts Bonnie Secretary 1887 Spruce Creek Blvd, Port Orange, FL, 321286742

Treasurer

Name Role Address
Roberts Bonnie Treasurer 1887 Spruce Creek Blvd, Port Orange, FL, 321286742

Director

Name Role Address
Roberts Bonnie Director 1887 Spruce Creek Blvd, Port Orange, FL, 321286742

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-11 1887 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1887 Spruce Creek Blvd, Port Orange, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 1887 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 ROBERTS, BONITA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000274782 TERMINATED 1000000036682 5950 4777 2006-11-09 2011-11-29 $ 16,210.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State