Search icon

PROBUC FRANCHISE HOLDINGS INC.

Company Details

Entity Name: PROBUC FRANCHISE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P20000007521
FEI/EIN Number 84-4595426
Address: 5753 Highway 85 N, Suite 5472, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 N, Suite 5472, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PRODGER STEPHEN M Agent 5753 Highway 85 N, Crestview, FL, 32536

President

Name Role Address
PRODGER STEPHEN M President 5753 Highway 85 N, Crestview, FL, 32536

Director

Name Role Address
PRODGER STEPHEN M Director 5753 Highway 85 N, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108797 PRO-SAAS SOLUTIONS ACTIVE 2020-08-23 2025-12-31 No data 6535 COOPERS HAWK CT, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 5753 Highway 85 N, Suite 5472, Crestview, FL 32536 No data
REINSTATEMENT 2024-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 5753 Highway 85 N, Suite 5472, Crestview, FL 32536 No data
CHANGE OF MAILING ADDRESS 2024-11-15 5753 Highway 85 N, Suite 5472, Crestview, FL 32536 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 PRODGER, STEPHEN M No data
REINSTATEMENT 2023-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-04-16
Domestic Profit 2020-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State