Search icon

PROGNOS EQUITY CORP - Florida Company Profile

Company Details

Entity Name: PROGNOS EQUITY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGNOS EQUITY CORP 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: 08 Jul 2008 (17 years ago)
Date of dissolution: 23 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P08000065005
FEI/EIN Number 262995955

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

Mail Address: 358 NE 194th Ter, Miami, FL, 33179, US
Address: 358 NE 194th Terrace, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Fazzolari Carlos A President 358 NE 194th Ter, MIAMI, FL, 33179
Garcia Carlos Agent 358 NE 194th Ter, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 358 NE 194th Terrace, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-06-24 Garcia, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 358 NE 194th Ter, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-06-24 358 NE 194th Terrace, MIAMI, FL 33179 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-16
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-27
Off/Dir Resignation 2008-09-30
Reg. Agent Change 2008-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State