Search icon

PROCOINSA, CORP.

Company Details

Entity Name: PROCOINSA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2015 (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: P15000064347
FEI/EIN Number 47-4673186
Address: 5521 winona Drive, Saint Cloud, FL, 34771, US
Mail Address: 5521 winona Drive, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Fernando Agent 5521 winona Drive, Saint Cloud, FL, 34771

President

Name Role Address
CABRALES GUSTAVO President 3313 S. KIRKMAN RD - UNIT 220, ORLANDO, FL, 32811

Vice President

Name Role Address
HERNANDEZ LUZ A Vice President 3313 S. KIRKMAN RD - UNIT 220, ORLANDO, FL, 32811

Director

Name Role Address
CABRALES, GUSTAVO Director 3313 S. KIRKMAN RD - UNIT 220, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-17 Gomez, Fernando No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 5521 winona Drive, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2021-04-01 5521 winona Drive, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 5521 winona Drive, Saint Cloud, FL 34771 No data
AMENDMENT 2017-08-21 No data No data
AMENDMENT 2016-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
Amendment 2017-08-21
ANNUAL REPORT 2017-04-25
Amendment 2016-09-01
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State