Search icon

PROCARD GLOBAL SOLUTIONS INC.

Company Details

Entity Name: PROCARD GLOBAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P06000100513
FEI/EIN Number 13-4339610
Address: 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712
Mail Address: 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, CHRISTOPHER G Agent 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

Chief Executive Officer

Name Role Address
PAUL, CHRISTOPHER G Chief Executive Officer 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

President

Name Role Address
PAUL, CHRISTOPHER G President 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

Vice President

Name Role Address
PAUL, CHRISTOPHER G Vice President 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

Secretary

Name Role Address
PAUL, CHRISTOPHER G Secretary 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

Treasurer

Name Role Address
PAUL, CHRISTOPHER G Treasurer 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2011-04-21 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2454 SWEETWATER COUNTRY CLUB DR, APOPKA, FL 32712 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State