Search icon

PRO-C-SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PRO-C-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-C-SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (10 years ago)
Document Number: P15000075921
FEI/EIN Number 27-1973190

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

Address: 2014 Cordero Ct, The Villages, FL, 32159, US
Mail Address: 2014 Cordero Ct, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings Robert President 2014 Cordero Ct, The Villages, FL, 32159
Kathryn Palacio Vice President 2014 Cordero Ct, The Villages, FL, 32159
CUMMINGS ROBERT Agent 2014 Cordero Ct, The Villages, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069680 MADE FRESH MEAL DELIVERY ACTIVE 2024-06-04 2029-12-31 - 2014 CORDERO CT, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2014 Cordero Ct, The Villages, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-04-09 2014 Cordero Ct, The Villages, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 2014 Cordero Ct, The Villages, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
Domestic Profit 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193267710 2020-05-01 0491 PPP 1305 PINEY WOODS PATH, THE VILLAGES, FL, 32163
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, LAKE, FL, 32163-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12569.92
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State