Entity Name: | PRO-C-SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2015 (9 years ago) |
Document Number: | P15000075921 |
FEI/EIN Number | 27-1973190 |
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 |
Name | Role | Address |
---|---|---|
CUMMINGS ROBERT | Agent | 2014 Cordero Ct, The Villages, FL, 32159 |
Name | Role | Address |
---|---|---|
Cummings Robert | President | 2014 Cordero Ct, The Villages, FL, 32159 |
Name | Role | Address |
---|---|---|
Kathryn Palacio | Vice President | 2014 Cordero Ct, The Villages, FL, 32159 |
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 | No data | 2014 CORDERO CT, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2014 Cordero Ct, The Villages, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2014 Cordero Ct, The Villages, FL 32159 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 2014 Cordero Ct, The Villages, FL 32159 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State