Search icon

PROWAY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PROWAY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROWAY CONSULTING, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000032009
FEI/EIN Number 45-4973242

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

Address: 2061 Deer Park Avenue, Deer Park, NY, 11729, US
Mail Address: 779 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERI ANGELO President 779 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780
Gottlieb Bruce M Agent GOTTLIEB & GOTTLIEB, ATTORNEYS AT LAW, P.A, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-06 2061 Deer Park Avenue, Deer Park, NY 11729 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Gottlieb, Bruce M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 GOTTLIEB & GOTTLIEB, ATTORNEYS AT LAW, P.A., 125 N 46 Avenue, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2061 Deer Park Avenue, Deer Park, NY 11729 -

Documents

Name Date
ANNUAL REPORT 2017-01-30
Reg. Agent Resignation 2016-09-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-10-04
ANNUAL REPORT 2013-02-28
Domestic Profit 2012-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State