Entity Name: | PROWAY CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000032009 |
FEI/EIN Number | 45-4973242 |
Address: | 2061 Deer Park Avenue, Deer Park, NY 11729 |
Mail Address: | 779 MIDDLE COUNTRY RD, ST. JAMES, NY 11780 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gottlieb, Bruce M | Agent | GOTTLIEB & GOTTLIEB, ATTORNEYS AT LAW, P.A., 125 N 46 Avenue, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
OLIVERI, ANGELO | PRESIDENT | 779 MIDDLE COUNTRY RD, ST. JAMES, NY 11780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 2061 Deer Park Avenue, Deer Park, NY 11729 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Gottlieb, Bruce M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | GOTTLIEB & GOTTLIEB, ATTORNEYS AT LAW, P.A., 125 N 46 Avenue, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 2061 Deer Park Avenue, Deer Park, NY 11729 | No data |
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: 23 Jan 2025
Sources: Florida Department of State