Search icon

360 PROPERTY PROS, INC. - Florida Company Profile

Company Details

Entity Name: 360 PROPERTY PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 PROPERTY PROS, 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000061058
FEI/EIN Number 452760139

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

Address: 1626 N. Litchfield Road, Goodyear, AZ, 85395, US
Mail Address: 371 Woodhaven Drive, Nanaimo, BC, V9T5M2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL ADMINISTRATIVE SERVICES, INC. Agent -
LEE-MAHER CALLA President 371 WOODHAVEN DRIVE, NANAIMO, BC, V9T5M
SPRINGER ROBERT Vice President 371 WOODHAVEN DRIVE, NANAIMO, BC, V9T5M

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1626 N. Litchfield Road, Suite 110, Goodyear, AZ 85395 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 6900 Silver Star Road, #118, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2013-04-26 1626 N. Litchfield Road, Suite 110, Goodyear, AZ 85395 -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-07-05

Date of last update: 03 May 2025

Sources: Florida Department of State