Search icon

P R Y INC

Company Details

Entity Name: P R Y INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2015 (10 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P15000039477
FEI/EIN Number 473901071
Address: 507 SE 1ST AVE, WILLISTON, FL, 32696, US
Mail Address: 507 SE 1ST AVE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO HELEN Y Agent 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809

President

Name Role Address
ROMERO HELEN Y President 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809

Secretary

Name Role Address
PAZ JHOANA C Secretary 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053215 GOOD SAMARITAN RETIREMENT HOME EXPIRED 2015-06-01 2020-12-31 No data 1025 W OAK RIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 507 SE 1ST AVE, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000464461 TERMINATED 1000000787910 LEVY 2018-06-27 2038-07-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-25
ANNUAL REPORT 2017-02-10
Off/Dir Resignation 2016-07-08
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State