Search icon

PROCEO, INC.

Company Details

Entity Name: PROCEO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P12000076872
FEI/EIN Number 46-1036105
Address: 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445
Mail Address: 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCEO INC PROFIT SHARING PLAN 2019 461036105 2020-07-30 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHARING PLAN 2018 461036105 2019-10-13 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326

Signature of

Role Plan administrator
Date 2019-10-13
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHARING PLAN 2017 461036105 2018-10-09 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHARING PLAN 2016 461036105 2017-07-26 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHARING PLAN 2015 461036105 2016-10-10 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326

Plan administrator’s name and address

Administrator’s EIN 461036105
Plan administrator’s name PROCEO INC
Plan administrator’s address 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326
Administrator’s telephone number 9178865364

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHAARING PLAN 2014 461036105 2015-10-14 PROCEO INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 5612231200
Plan sponsor’s address 1615 S CONGRESS AVE SUITE 103, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing REGINA STEIN
Valid signature Filed with authorized/valid electronic signature
PROCEO INC PROFIT SHARING PLAN 2013 461036105 2014-10-15 PROCEO INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-01
Business code 541990
Sponsor’s telephone number 9178865364
Plan sponsor’s address 1615 S CONGRESS AVE SUITE 103, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 461036105
Plan administrator’s name PROCEO INC
Plan administrator’s address 1615 S CONGRESS AVE SUITE 103, DELRAY BEACH, FL, 33445
Administrator’s telephone number 9178865364

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing GORDON STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing GORDON STEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAHN, TED Agent 2380 BLACK OLIVE BLVD, UNIT 202, DELRAY BEACH, FL 33445

President

Name Role Address
STEIN, GORDON President 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445
STEIN, REGINA President 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445

Vice President

Name Role Address
STEIN, REGINA Vice President 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122077 CONTINUING EDUCATION ONLINE ACTIVE 2012-12-18 2027-12-31 No data 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 HAHN, TED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-25 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2380 BLACK OLIVE BLVD, UNIT 202, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-19 1615 S. CONGRESS AVENUE SUITE 103, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State