Search icon

PROVINI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PROVINI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVINI ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P14000000353
FEI/EIN Number 46-4417600

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

Address: 265 WEST PENNSYLVANIA AVE, LAKE HELEN, FL, 32744, US
Mail Address: 265 WEST PENNSYLVANIA AVE, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVINI RICHARD M President 265 West Pennsylvania Avenue, Lake Helen, FL, 32744
PROVINI RICHARD M Agent 265 West Pennsylvania Avenue, Lake Helen, FL, 32744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 265 West Pennsylvania Avenue, Lake Helen, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 265 WEST PENNSYLVANIA AVE, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2023-08-04 265 WEST PENNSYLVANIA AVE, LAKE HELEN, FL 32744 -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 PROVINI, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2015-02-12
Domestic Profit 2014-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State