Search icon

PROPERTY PROS OF AMERICA INC.

Company Details

Entity Name: PROPERTY PROS OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2009 (16 years ago)
Date of dissolution: 28 Aug 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2013 (11 years ago)
Document Number: P09000052794
FEI/EIN Number 320285895
Address: 6570 ANCHOR LOOP, #204, BRADENTON, FL, 34212, US
Mail Address: 6570 ANCHOR LOOP, #204, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROACH MICHAEL R Agent 3509 55TH PLACE EAST, BRADENTON, FL, FL

Manager

Name Role Address
ROACH ANGELA D Manager 3509 55TH PLACE EAST, BRADENTON, FL, 34203

Chief Executive Officer

Name Role Address
ROACH ANGELA Chief Executive Officer 3509 55TH PLACE EAST, BRADENTON, FL, 34203

Chief Operating Officer

Name Role Address
ROACH ANGELA Chief Operating Officer 3509 55TH PLACE EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
ROACH ANGELA Secretary 3509 55TH PLACE EAST, BRADENTON, FL, 34203

President

Name Role Address
ROACH ANGELA President 3509 55TH PLACE EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
ROACH ANGELA D Vice President 3509 55TH PLACE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 6570 ANCHOR LOOP, #204, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2013-07-29 6570 ANCHOR LOOP, #204, BRADENTON, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2011-02-09 ROACH, MICHAEL R No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-28
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State