Entity Name: | CONSERVPRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSERVPRO, 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: | 05 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | P10000038905 |
FEI/EIN Number |
272579144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3648 NE 1st ST, Homestead, FL, 33033, US |
Mail Address: | 3648 NE 1st ST, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYANO RAMSES | President | 3648 NE 1st ST, Homestead, FL, 33033 |
PAYANO ARNELLYS | Vice President | 3648 NE 1st ST, Homestead, FL, 33033 |
Negron Dalwin | Officer | 485 SE 25th Dr, Homestead, FL, 33033 |
Munger James | Officer | 3648 NE 1st ST, Homestead, FL, 33033 |
PAYANO RAMSES | Agent | 3648 NE 1st ST, Homestead, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000152503 | CHARGEPROS | ACTIVE | 2021-11-14 | 2026-12-31 | - | 3648 NE 1ST ST, HOMESTEAD, FL, 33033 |
G14000051644 | LEMONHEADS LEMONADE | EXPIRED | 2014-05-28 | 2019-12-31 | - | 21437 SW 88TH PL, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 3648 NE 1st ST, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3648 NE 1st ST, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 3648 NE 1st ST, Homestead, FL 33033 | - |
REINSTATEMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | PAYANO, RAMSES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000073963 | TERMINATED | 1000000812196 | DADE | 2019-01-25 | 2039-01-30 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State