Entity Name: | PROCAPITAL 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2019 (6 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | P19000027795 |
FEI/EIN Number | 83-4246029 |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 502 Antebellum Ln, Mt. Pleasant, SC, 29464, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Wijkhuisen Emanuel | Secretary | Via Gramsci 5, Stanghella, PD, 35048 |
Name | Role | Address |
---|---|---|
Sacco Umberto | Vice President | Viale Monza 169, Milano, MI, 20125 |
Name | Role | Address |
---|---|---|
Durante Antonio | President | 502 Antebellum Ln, Mt. Pleasant, SC, 29464 |
Name | Role | Address |
---|---|---|
Sacco Umberto | Treasurer | Viale Monza 169, Milano, MI, 20125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | No data |
AMENDMENT | 2019-07-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 |
AMENDED ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-07-22 |
Domestic Profit | 2019-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State