Search icon

PROMESH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

PROMESH ENTERPRISES, 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000095270
FEI/EIN Number 271356758

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

Address: 1301 ORANGE AVE., FT. PIERCE, FL, 34950, US
Mail Address: 1301 Orange Ave., Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNDU RAMESH C President 1306 S. 14TH CIRCLE, FT. PIERCE, FL, 34982
KUNDU RAMESH C Treasurer 1306 S. 14TH CIRCLE, FT. PIERCE, FL, 34982
SAHA PROKASH C President 1301 ORANGE AVENUE, FT. PIERCE, FL, 34950
Ramesh C. Kundu, Prokash C. Saha Agent 1301 Orange ave, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-02-08 1301 ORANGE AVE., FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2013-02-08 Ramesh C. Kundu, Prokash C. Saha -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 1301 Orange ave, FT. PIERCE, FL 34950 -
REINSTATEMENT 2011-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000395921 TERMINATED 1000000784404 ST LUCIE 2018-05-29 2038-06-06 $ 107,637.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000659817 TERMINATED 1000000723683 ST LUCIE 2016-09-30 2036-10-05 $ 1,615.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-22
REINSTATEMENT 2011-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State