Search icon

PRO CUSTOM PLATING, INC. - Florida Company Profile

Company Details

Entity Name: PRO CUSTOM PLATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO CUSTOM PLATING, 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000050476
FEI/EIN Number 45-5469615

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

Address: 6395 MULLER AVENUE, COCOA, FL, 32927, US
Mail Address: 6395 MULLER AVENUE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISH ALBERT N President 6395 MULLER AVENUE, COCOA, FL, 32927
KISH ALBERT N Secretary 6395 MULLER AVENUE, COCOA, FL, 32927
KISH ALBERT N Treasurer 6395 MULLER AVENUE, COCOA, FL, 32927
KISH ALBERT N Director 6395 MULLER AVENUE, COCOA, FL, 32927
KISH LINDA A Director 6395 MULLER AVENUE, COCOA, FL, 32927
KISH ALBERT N Agent 6395 MULLER AVENUE, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082723 RELIC HUB EXPIRED 2017-08-02 2022-12-31 - 6395 MULLER AVENUE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State