Search icon

PROSHINE, INC. - Florida Company Profile

Company Details

Entity Name: PROSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSHINE, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000130534
FEI/EIN Number 205735874

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

Address: 1604 WIDELAKE CT, BRANDON, FL, 33511, US
Mail Address: 1604 WIDELAKE CT, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL LARRY President 1604 WIDELAKE CT, BRANDON, FL, 33511
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-12-27 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000246893 TERMINATED 1000000085399 18765 972 2008-07-22 2028-07-30 $ 1,606.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000569219 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000645779 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000722008 TERMINATED 1000000085401 18764 1711 2008-07-08 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000780477 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000840412 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000118884 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-01-22 $ 452.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000964956 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001024495 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001087898 TERMINATED 1000000085401 18764 1711 2008-07-08 2029-04-08 $ 20.00 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 2014-04-30
ANNUAL REPORT 2013-03-07
Reg. Agent Change 2012-12-27
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-09
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-08-22
Domestic Profit 2006-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State