Search icon

PROELIOR INC. - Florida Company Profile

Company Details

Entity Name: PROELIOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROELIOR 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000097994
FEI/EIN Number 81-0820635

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

Address: 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217, US
Mail Address: 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWALLEN HAYS L Director 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217
LEWALLEN HAYS L President 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217
LEWALLEN LAURI Secretary 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217
LEWALLEN HAYS L Treasurer 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217
Sizemore Mark Agent 6550 St Augustine Road, Suite 304, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128858 FIRST COAST HEALTHY VENDING EXPIRED 2015-12-21 2020-12-31 - 6936 LA LOMA DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Sizemore, Mark -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6550 St Augustine Road, Suite 304, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-27
Domestic Profit 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State