Entity Name: | IPRO REAL ESTATE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | P16000036224 |
FEI/EIN Number | 32-0493829 |
Address: | 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US |
Mail Address: | 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECHURA JASON | Agent | 19046 Bruce B Downs Blvd, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
MECHURA JASON D | President | 4533 MACARTHUR BLVD., NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
Lucoveic Florrie B | Manager | 19046 Bruce B Downs Blvd, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099065 | IPRO REAL ESTATE | ACTIVE | 2017-08-30 | 2027-12-31 | No data | 19046 BRUCE B DOWNS BLVD, #1094, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-17 | 19046 Bruce B Downs Blvd, 1094, Tampa, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-17 | 19046 Bruce B Downs Blvd, 1094, Tampa, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-17 | 19046 Bruce B Downs Blvd, 1094, Tampa, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-10-11 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-10-19 |
AMENDED ANNUAL REPORT | 2017-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State