Search icon

PRPN CONSTRUCTION PROS INC

Company Details

Entity Name: PRPN CONSTRUCTION PROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (3 months ago)
Document Number: P18000090521
FEI/EIN Number 83-2416249
Address: 7821 SHERIDAN STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 7821 SHERIDAN STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ RUBEN A Agent 7821 SHERIDAN STREET, HOLLYWOOD, FL, 33024

President

Name Role Address
RAMIREZ RUBEN A President 7821 Sheridan Street, Hollywood, FL, 33024

Vice President

Name Role Address
Ramirez Ruben AJr. Vice President 7821 Sheridan Street, Hollywood, FL, 33024
Ramirez Nicholas A Vice President 7821 Sheridan Street, Hollywood, FL, 33024

Secretary

Name Role Address
Warnock Kevin D Secretary 7710 NW 8th Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 RAMIREZ, RUBEN ANTONIO No data
REINSTATEMENT 2021-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 7821 SHERIDAN STREET, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-12-05 7821 SHERIDAN STREET, HOLLYWOOD, FL 33024 No data
AMENDMENT 2019-07-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7821 SHERIDAN STREET, HOLLYWOOD, FL 33024 No data

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-13
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-09
Amendment 2019-12-05
Amendment 2019-07-30
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State