Entity Name: | PROMISE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2007 (18 years ago) |
Document Number: | P96000009008 |
FEI/EIN Number | 650637199 |
Address: | 18 s butler ave, AVON PARK, FL, 33825, UN |
Mail Address: | 157 WESTER AVENUE, AVON PARK, FL, 33825, UN |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ANDERSON JAMES P | President | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
ANDERSON JAMES P | Director | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
ANDERSON SHERRI D | Director | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
ANDERSON SHERRI D | Vice President | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
MCGUIRE ERIK | Vice President | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
Anderson James G | Vice President | 507 Rich Street, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
ANDERSON SHERRI D | Secretary | 157 WESTER AVENUE, AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07365900216 | ANDERSON ARMS | ACTIVE | 2007-12-31 | 2027-12-31 | No data | 157 WESTER AVE., AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 18 s butler ave, AVON PARK, FL 33825 UN | No data |
AMENDMENT | 2007-05-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-02-08 | 18 s butler ave, AVON PARK, FL 33825 UN | No data |
AMENDMENT | 2001-05-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State