Entity Name: | DISASTER PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISASTER PROS, 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: | 15 Sep 2014 (11 years ago) |
Document Number: | P14000076039 |
FEI/EIN Number |
47-1828292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13876 SW 56 STREET, # 221, MIAMI, FL, 33175, US |
Mail Address: | 13876 SW 56 STREET, # 221, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO ERICK | President | 7705 SW 171 TERRACE, PALMETTO BAY, FL, 331574860 |
SOTO ERICK | Secretary | 7705 SW 171 TERRACE, PALMETTO BAY, FL, 331574860 |
SOTO ERICK | Director | 7705 SW 171 TERRACE, PALMETTO BAY, FL, 331574860 |
SOTO ERICK | Agent | 7705 SW 171 TERRACE, PALMETTO BAY, FL, 331574860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 7705 SW 171 TERRACE, PALMETTO BAY, FL 33157-4860 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State