Search icon

PROSALES 4 ALL, INC.

Company Details

Entity Name: PROSALES 4 ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000088201
FEI/EIN Number 223937383
Address: 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914
Mail Address: 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DOUG MITCHELL CPA Agent 12651 METRO PARKWAY ST. 2, FT MYERS, FL, 33966

President

Name Role Address
SYLVESTER DANIEL President 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914

Secretary

Name Role Address
SYLVESTER DEBRA Secretary 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
SYLVESTER DEBRA Treasurer 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914

Director

Name Role Address
SYLVESTER DEBRA Director 4408 SW 14TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 DOUG MITCHELL CPA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12651 METRO PARKWAY ST. 2, FT MYERS, FL 33966 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158159 TERMINATED 1000000202631 LEE 2011-01-27 2021-03-16 $ 2,199.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
Domestic Profit 2006-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State