Search icon

PROSCRIPT ENTERPRISES OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: PROSCRIPT ENTERPRISES OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSCRIPT ENTERPRISES OF CALIFORNIA, 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P07000028071
FEI/EIN Number 208947948

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

Mail Address: 200 S. ORANGE AVE, SARASOTA, FL, 34236
Address: 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANZ C. MICHAEL President 400 ALTON ROAD, APT. 2403, MIAMI BEACH, FL, 33139
BANZ C. MICHAEL Secretary 400 ALTON ROAD, APT. 2403, MIAMI BEACH, FL, 33139
BANZ C. MICHAEL Treasurer 400 ALTON ROAD, APT. 2403, MIAMI BEACH, FL, 33139
BANZ C. MICHAEL Director 400 ALTON ROAD, APT. 2403, MIAMI BEACH, FL, 33139
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2010-04-09 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2008-03-04 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 2007-05-10 PROSCRIPT ENTERPRISES OF CALIFORNIA, INC. -

Documents

Name Date
Voluntary Dissolution 2020-12-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State