Entity Name: | PROMASTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000028003 |
FEI/EIN Number | 65-1866517 |
Address: | 13572 center ave, Clewiston, FL, 33440, US |
Mail Address: | 13572 center ave, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CODY | Agent | 13572 center ave, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
WILLIAMS CODY | President | 13572 center ave, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-03 | 13572 center ave, Clewiston, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 13572 center ave, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 13572 center ave, Clewiston, FL 33440 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | WILLIAMS, CODY | No data |
REINSTATEMENT | 2015-07-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-03 |
REINSTATEMENT | 2015-07-06 |
Domestic Profit | 2013-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State