Search icon

THE PROS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000030593
FEI/EIN Number 650437206
Address: 270 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
Mail Address: 270 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH WAYNE President 9220 LAWRENCE RD., BOYNTON BCH., FL
BEACH JOANNE Manager 9220 LAWRENCE RD., BOYNTON BCH., FL
GIBBS KENNETH D Vice President 8063 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436
BEACH WAYNE G Agent 9220 LAWRENCE ROAD, BOYNTON BEACH, FL, 33436
RISLEY RACHELLE R Chief Executive Officer 8063 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-09-14 THE PROS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-22 270 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2000-01-22 270 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000267025 LAPSED CA 02 03107 AA FIFTEENTH JUDICIAL PALM BEACH 2002-06-11 2007-07-05 $79,476.38 ROSE PICKER AS TRUSTEE, LEISUREVILLE PLAZA, 7170 ELKHORN DR, WEST PALM BEACH FL 33411

Documents

Name Date
Name Change 2001-09-14
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State