Entity Name: | PRONTO INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000021463 |
FEI/EIN Number | 204325347 |
Address: | 12308 Drake Lane, Spring Hill, FL, 34609, US |
Mail Address: | 12308 Drake Lane, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICA'S TAX SERVICE, INC. | Agent |
Name | Role | Address |
---|---|---|
IRVIN CHRISTOPHER | President | 12308 Drake Lane, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
IRVIN CHRISTOPHER | Secretary | 12308 Drake Lane, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
IRVIN CHRISTOPHER | Treasurer | 12308 Drake Lane, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 12308 Drake Lane, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 12308 Drake Lane, Spring Hill, FL 34609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000770506 | TERMINATED | 1000000381816 | HILLSBOROU | 2012-10-01 | 2022-10-25 | $ 664.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State