Entity Name: | PRO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-OP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2008 (17 years ago) |
Document Number: | P08000011570 |
FEI/EIN Number |
261828567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 SEA GULL COURT, EDGEWATER, FL, 32141, US |
Mail Address: | 309 SEA GULL COURT, EDGEWATER, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauman Jeffrey R | President | 309 SEA GULL COURT, EDGEWATER, FL, 32141 |
BAUMAN JEFFREY R | Agent | 309 SEA GULL COURT, EDGEWATER, FL, 32141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032539 | PRO BID, INC. | EXPIRED | 2011-03-31 | 2016-12-31 | - | 139 OAK VIEW PLACE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 309 SEA GULL COURT, EDGEWATER, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 309 SEA GULL COURT, EDGEWATER, FL 32141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 309 SEA GULL COURT, EDGEWATER, FL 32141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BAUMAN, JEFFREY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State