Search icon

PROLIFTBAGS, INC. - Florida Company Profile

Company Details

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

PROLIFTBAGS, 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: 16 Jun 2008 (17 years ago)
Date of dissolution: 20 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P08000058478
FEI/EIN Number 262884728

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

Mail Address: PO BOX 554, DEFUNIAK SPRINGS, FL, 32435
Address: 1408 N 9TH STREET, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX LEROY Director PO BOX 554, DEFUNIAK SPRINGS, FL, 32435
COX MARY Secretary PO BOX 554, DEFUNIAK SPRINGS, FL, 32435
COX LEROY Agent 1408 N 9TH STREET, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 1408 N 9TH STREET, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT NAME CHANGED 2011-02-28 COX, LEROY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 1408 N 9TH STREET, DEFUNIAK SPRINGS, FL 32433 -
AMENDMENT 2009-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000962111 TERMINATED 1000000420756 WALTON 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Voluntary Dissolution 2011-12-20
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-12
Amendment 2009-03-11
ANNUAL REPORT 2009-01-20
Domestic Profit 2008-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State