Search icon

CONSERVPRO, INC.

Company Details

Entity Name: CONSERVPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
PAYANO RAMSES Agent 3648 NE 1st ST, Homestead, FL, 33033

President

Name Role Address
PAYANO RAMSES President 3648 NE 1st ST, Homestead, FL, 33033

Vice President

Name Role Address
PAYANO ARNELLYS Vice President 3648 NE 1st ST, Homestead, FL, 33033

Officer

Name Role Address
Negron Dalwin Officer 485 SE 25th Dr, Homestead, FL, 33033
Munger James Officer 3648 NE 1st ST, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152503 CHARGEPROS ACTIVE 2021-11-14 2026-12-31 No data 3648 NE 1ST ST, HOMESTEAD, FL, 33033
G14000051644 LEMONHEADS LEMONADE EXPIRED 2014-05-28 2019-12-31 No data 21437 SW 88TH PL, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3648 NE 1st ST, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2018-04-28 3648 NE 1st ST, Homestead, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 3648 NE 1st ST, Homestead, FL 33033 No data
REINSTATEMENT 2017-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-30 PAYANO, RAMSES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State