Search icon

PRO SEMINARS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PRO SEMINARS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SEMINARS OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000029593
FEI/EIN Number 542140253

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7853 Gunn Hwy, Tampa, FL, 33626, US
Address: 7853 Gunn Hwy, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE STEVEN A President 7853 Gunn Hwy, TAMPA, FL, 33626
STEVEN THORNE A Agent 7853 Gunn Hwy, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 7853 Gunn Hwy, #165, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2015-07-13 STEVEN, THORNE A -
CHANGE OF MAILING ADDRESS 2015-07-13 7853 Gunn Hwy, #165, TAMPA, FL 33626 -
REINSTATEMENT 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 7853 Gunn Hwy, #165, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000283673 ACTIVE 1000000742918 HILLSBOROU 2017-05-15 2027-05-18 $ 576.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000211146 ACTIVE 1000000739733 HILLSBOROU 2017-04-05 2027-04-12 $ 388.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000321258 LAPSED 1000000464862 HILLSBOROU 2013-01-29 2023-02-06 $ 1,040.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000793179 LAPSED 1000000129462 HILLSBOROU 2009-07-07 2021-12-07 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-07-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-09
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-11-14
Domestic Profit 2006-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State