Search icon

INSPECTION PRO, INC. - Florida Company Profile

Company Details

Entity Name: INSPECTION PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPECTION PRO, 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: 07 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P11000022394
FEI/EIN Number 383835536

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

Address: 13120 SW 60th Ln Rd, OCALA, FL, 34481, US
Mail Address: PO Box 772293, OCALA, FL, 34477, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSIMANO JOHN C President PO Box 772293, OCALA, FL, 34477
CUSIMANO JOHN C Secretary PO Box 772293, OCALA, FL, 34477
CUSIMANO KELLY L Vice President PO Box 772293, OCALA, FL, 34477
CUSIMANO JOHN COLTON Director 13120 SW 60th Ln Rd, OCALA, FL, 34481
CUSIMANO JOHN C Agent 13120 SW 60th Ln Rd, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 13120 SW 60th Ln Rd, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 13120 SW 60th Ln Rd, OCALA, FL 34481 -
AMENDMENT 2018-06-21 - -
CHANGE OF MAILING ADDRESS 2018-04-05 13120 SW 60th Ln Rd, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
Amendment 2018-06-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State