Search icon

FLO-PROS SERVICE CORP.

Company Details

Entity Name: FLO-PROS SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000097608
FEI/EIN Number 47-2477504
Address: 760 W 84th St, Hialeah, FL 33014
Mail Address: 760 W 84th St, Hialeah, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLO-PROS SERVICE CORP. 401(K) 2023 472477504 2024-09-03 FLO-PROS SERVICE CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 238220
Sponsor’s telephone number 7864960611
Plan sponsor’s address 794A W 84TH ST, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONZALEZ, ROLANDO Agent 17501 NW 47th CT, Miami Gardens, FL 33055

President

Name Role Address
GONZALEZ, ROLANDO President 17501 NW 47th CT, Miami Gardens, FL 33055

Officer

Name Role Address
Alvarez, Leandro Officer 22612 SW 103 Ct, Miami, FL 33190

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 No data 18833 NW 47TH PL, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 760 W 84th St, Hialeah, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-04-11 760 W 84th St, Hialeah, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 17501 NW 47th CT, Miami Gardens, FL 33055 No data
AMENDMENT 2021-06-28 No data No data
AMENDMENT 2016-08-29 No data No data

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

Date of last update: 21 Jan 2025

Sources: Florida Department of State