Search icon

PROVESTCO, INC. - Florida Company Profile

Company Details

Entity Name: PROVESTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Dec 1986 (38 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: P12725
FEI/EIN Number 510257304

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

Address: 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
Mail Address: 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAMILTON MICHAEL A President 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
HALLOWELL HARRY H Senior Vice President 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
HALLOWELL HARRY H Treasurer 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
BENSON JAMES D Director 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
GOLATO PETER A Director 300 CONTINENTAL DR., STE 350, NEWARK, DE, 19713
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 -
CHANGE OF MAILING ADDRESS 2008-04-15 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 -
REGISTERED AGENT NAME CHANGED 2004-07-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-07-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2008-12-31
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-09-01
Reg. Agent Change 2004-07-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-27
Reg. Agent Change 2001-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State