Search icon

PROSOURCE IT ENTERPRISES, INC.

Company Details

Entity Name: PROSOURCE IT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P06000030941
FEI/EIN Number 421695946
Address: 2572 W. STATE ROAD 426, SUITE 2056, OVIEDO, FL, 32765, US
Mail Address: 2572 W. STATE ROAD 426, SUITE 2056, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HART LEON EIV Agent 2572 W. STATE ROAD 426, OVIEDO, FL, 32765

President

Name Role Address
HART LEON EIV President 2572 W. STATE ROAD 426, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002647 PROSOURCE TECHNOLOGY SOLUTIONS EXPIRED 2012-01-08 2017-12-31 No data 1073 WILLA SPRINGS DRIVE, SUITE 1037, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000019608. CONVERSION NUMBER 300000199593
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 2572 W. STATE ROAD 426, SUITE 2056, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2014-01-22 2572 W. STATE ROAD 426, SUITE 2056, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 HART, LEON E, IV No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 2572 W. STATE ROAD 426, SUITE 2056, OVIEDO, FL 32765 No data
AMENDMENT AND NAME CHANGE 2010-07-01 PROSOURCE IT ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000205652 TERMINATED 1000000708141 SEMINOLE 2016-03-14 2036-03-23 $ 5,480.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-14
Amendment and Name Change 2010-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State