Search icon

FLO-PROS SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: FLO-PROS SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLO-PROS SERVICE CORP. 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: 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P14000097608
FEI/EIN Number 47-2477504

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

Address: 760 W 84th St, Hialeah, FL, 33014, US
Mail Address: 760 W 84th St, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROLANDO President 17501 NW 47th CT, Miami Gardens, FL, 33055
Alvarez Leandro Officer 22612 SW 103 Ct, Miami, FL, 33190
GONZALEZ ROLANDO Agent 17501 NW 47th CT, Miami Gardens, FL, 33055

Form 5500 Series

Employer Identification Number (EIN):
472477504
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060673 FLO PROS PLUMBING EXPIRED 2018-05-20 2023-12-31 - 18833 NW 47TH PL, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 760 W 84th St, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-11 760 W 84th St, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 17501 NW 47th CT, Miami Gardens, FL 33055 -
AMENDMENT 2021-06-28 - -
AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
Amendment 2021-06-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-10
Amendment 2016-08-29
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63105.00
Total Face Value Of Loan:
63105.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38325.00
Total Face Value Of Loan:
38325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38325
Current Approval Amount:
38325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38696.41
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63105
Current Approval Amount:
63105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63383.29

Date of last update: 03 May 2025

Sources: Florida Department of State