Search icon

PROCAPITAL 3 INC

Company Details

Entity Name: PROCAPITAL 3 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 2020 (5 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P20000042027
FEI/EIN Number 85-1469408
Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
Mail Address: 18395 GULF BLVD, 203 #4, INDIAN SHORES, FL 33785
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
SACCO, UMBERTO President VIALE MONZA 169, MILANO, MI 20125 IT

Vice President

Name Role Address
WIJKHUISEN, EMANUEL Vice President VIA GRAMSCI 5, STANGHELLA, PD 35048 IT

Treasurer

Name Role Address
WIJKHUISEN, EMANUEL Treasurer VIA GRAMSCI 5, STANGHELLA, PD 35038 IT

Secretary

Name Role Address
DURANTE, ANTONIO Secretary 11761 80th AVE, SEMINOLE, FL 33772

Director

Name Role Address
ALBANESE, GERARDO Director CORSO VITTORIO EMANUELE 12, TORRE DEL GRECO, NA 80059 IT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 No data No data
CHANGE OF MAILING ADDRESS 2022-05-31 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL 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

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-06-04

Date of last update: 15 Jan 2025

Sources: Florida Department of State