Entity Name: | PROPERTY PRO SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Aug 2004 (20 years ago) |
Document Number: | P04000120548 |
FEI/EIN Number | 201504858 |
Address: | 4642 SW 100 LANE, OCALA, FL, 34476 |
Mail Address: | 4642 SW 100 LANE, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETT JAMES D | Agent | 4642 SW 100 LANE, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
FLETT JAMES D | President | 4642 SW 100 LANE, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
FLETT JAMES D | Secretary | 4642 SW 100 LANE, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
FLETT JAMES D | Treasurer | 4642 SW 100 LANE, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
FLETT SALLY J | Vice President | 4642 SW 100 LANE, OCALA`, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-07 | 4642 SW 100 LANE, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-07 | 4642 SW 100 LANE, OCALA, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 4642 SW 100 LANE, OCALA, FL 34476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State