Entity Name: | PROVESTCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 51-0257304 |
Address: | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Mail Address: | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HAMILTON, MICHAEL APRE | President | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Name | Role | Address |
---|---|---|
HALLOWELL, HARRY HSVPTREA | Senior Vice President | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Name | Role | Address |
---|---|---|
HALLOWELL, HARRY HSVPTREA | Treasurer | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Name | Role | Address |
---|---|---|
BENSON, JAMES DDIR | Director | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
GOLATO, PETER ADIR | Director | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 300 CONTINENTAL DR., STE 350, NEWARK, DE 19713 | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-26 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 04 Feb 2025
Sources: Florida Department of State