Search icon

PRO-P GEAR, INC. - Florida Company Profile

Company Details

Entity Name: PRO-P GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-P GEAR, 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: 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P15000061919
FEI/EIN Number 47-4629632

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

Address: 2613 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308
Mail Address: 2613 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAHAN THOMAS E President 3326 HICKORY HOLLOW, TALLAHASSEE, FL, 32308
HOFFMAN DAWN S Vice President 3987 SHILOH CIRCLE, TALLAHASSEE, FL, 32308
MICHELLE MAYS CPA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079406 PRO-P GEAR EXPIRED 2015-07-31 2020-12-31 - 2613 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 Michelle Mays CPA LLC -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-14
Domestic Profit 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State