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 |
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 |
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 | - |
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