Search icon

PROETTO ENTERPRISES INC

Company Details

Entity Name: PROETTO ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 16 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (4 years ago)
Document Number: P11000018082
FEI/EIN Number 275139618
Address: 2819 NE 25th Street, OCALA, FL, 34470, US
Mail Address: 2819 NE 25th Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PROETTO RAYMOND Agent 2819 NE 25th Street, OCALA, FL, 34470

President

Name Role Address
PROETTO RAYMOND President 2819 NE 25th Street, OCALA, FL, 34470

Vice President

Name Role Address
PROETTO PHILLIP Vice President 2819 NE 25th Street, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022078 BLUES POWER PHOTO EXPIRED 2011-03-01 2016-12-31 No data 2281 NE 2ND STREET, APT 115, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 2819 NE 25th Street, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2014-04-22 2819 NE 25th Street, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 2819 NE 25th Street, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 PROETTO, RAYMOND No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State