Entity Name: | PROFUSION 12 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2021 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000088916 |
FEI/EIN Number | 87-3203902 |
Address: | 217 STEERVIEW ST, SAINT CLOUD, FL, 34771, US |
Mail Address: | 217 STEERVIEW ST, SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Cindy | Agent | 8300 NW 53 Street, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
HERNANDEZ CINDY V | President | 2151 PORTLIGHT DR., ORLANDO, FL, 328146933 |
Name | Role | Address |
---|---|---|
Hernandez Cindy V | Vice President | 2151 PORTLIGHT DR., ORLANDO, FL, 328146933 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000055461 | THE MASTER LOCKSMITH | ACTIVE | 2022-05-01 | 2027-12-31 | No data | 8300 NW 53 STREET, SUITE 102, DORAL, FL, 33166 |
G22000053345 | MASTER KEY-LOCKS | ACTIVE | 2022-04-27 | 2027-12-31 | No data | 8300 NW 53 STREET, SUITE 102, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 217 STEERVIEW ST, SAINT CLOUD, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 217 STEERVIEW ST, SAINT CLOUD, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-17 | 8300 NW 53 Street, SUITE 102, DORAL, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Hernandez, Cindy | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
Domestic Profit | 2021-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State