Search icon

PROC GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: PROC GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROC GLOBAL, 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: 28 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: P17000063957
FEI/EIN Number 82-2373823

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

Address: 5404 whitsett ave, 137, VALLEY VILLAGE, CA, 91607, US
Mail Address: 5404 whitsett ave, 137, VALLEY VILLAGE, CA, 91607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDAN MENACHEM President 5404 whitsett ave, VALLEY VILLAGE, CA, 91607
KUDAN MENACHEM Treasurer 5404 whitsett ave, VALLEY VILLAGE, CA, 91607
KUDAN MENACHEM Secretary 5404 whitsett ave, VALLEY VILLAGE, CA, 91607
KUDAN MENACHEM Director 5404 whitsett ave, VALLEY VILLAGE, CA, 91607
kudan menachem Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014872 ALCOVA HOMES ACTIVE 2020-01-31 2025-12-31 - 5404 WHITSETT AVE, 137, VALLEY VILLAGE, CA, 91607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 5404 whitsett ave, 137, VALLEY VILLAGE, CA 91607 -
CHANGE OF MAILING ADDRESS 2020-01-31 5404 whitsett ave, 137, VALLEY VILLAGE, CA 91607 -
REGISTERED AGENT NAME CHANGED 2018-11-13 kudan, menachem -
REINSTATEMENT 2018-11-13 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-16
REINSTATEMENT 2018-11-13
Domestic Profit 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State