Entity Name: | PROFICIENT MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 14 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2023 (a year ago) |
Document Number: | P12000032745 |
FEI/EIN Number | 37-1691790 |
Address: | 67 Stony Ford Dr, Ponte Vedra, FL, 32081, US |
Mail Address: | 67 STONY FORD DRIVE, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kayati ray | Agent | 67 Stony Ford Dr, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
KAYATI RAY | President | 67 STONE FROD DRIVE, PONTE VEDRA, FL, 32081 |
Name | Role | Address |
---|---|---|
KAYATI ADEL | Vice President | 12571 HIDDEN GARDENS LN, JACKSONVILLE, FL, 32258 |
KAYATI ADAM | Vice President | 13401 SUTTON PRK DR #1122, JACKSONVILLE, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000069798 | DENNY'S | EXPIRED | 2012-07-12 | 2017-12-31 | No data | 3405 SPECTRUM BLVD, RICHARDSON, TX, 75082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-14 | No data | No data |
AMENDMENT | 2020-03-20 | No data | No data |
AMENDMENT | 2019-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 67 Stony Ford Dr, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 67 Stony Ford Dr, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | kayati, ray | No data |
CHANGE OF MAILING ADDRESS | 2017-07-12 | 67 Stony Ford Dr, Ponte Vedra, FL 32081 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-11 |
Amendment | 2020-03-20 |
ANNUAL REPORT | 2020-02-10 |
Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State