Search icon

PRO MED DIRECT, INC.

Company Details

Entity Name: PRO MED DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000153312
FEI/EIN Number 203797852
Address: 2100 13th Avw SW, Largo, FL, 33770, US
Mail Address: 2100 13th Avw SW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMITZ KATHLEEN M Agent 2100 13TH AVE SW, LARGO, FL, 33770

Director

Name Role Address
SMITH STEVEN R Director 9227 NILE DR., NEW PORT RICHEY, FL, 34655
SCHMITZ MICHAEL F Director 1 WESTMONT CIR, ARKADELPHIA, AR, 71923

President

Name Role Address
SCHMITZ MICHAEL F President 1 WESTMONT CIR, ARKADELPHIA, AR, 71923

Secretary

Name Role Address
SCHMITZ MICHAEL F Secretary 1 WESTMONT CIR, ARKADELPHIA, AR, 71923

Treasurer

Name Role Address
SCHMITZ MICHAEL F Treasurer 1 WESTMONT CIR, ARKADELPHIA, AR, 71923

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2100 13th Avw SW, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2100 13th Avw SW, Largo, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 SCHMITZ, KATHLEEN M No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 2100 13TH AVE SW, LARGO, FL 33770 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-02-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State