Search icon

PRO-SET, INC.

Company Details

Entity Name: PRO-SET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1996 (29 years ago)
Document Number: P96000014504
FEI/EIN Number 65-0639728
Address: 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Mail Address: 100 Jim Moran Blvd., Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Treasurer

Name Role Address
Romano, Bryan Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL 33442

Vice President

Name Role Address
Clarke, Todd Q. Vice President 250 Jim Moran Blvd., Deerfield Beach, FL 33442
Magner, Kimberly M. Vice President 250 Jim Moran Blvd., Deerfield Beach, FL 33442

General Counsel and Secretary

Name Role Address
Clarke, Todd Q. General Counsel and Secretary 250 Jim Moran Blvd., Deerfield Beach, FL 33442

Assistant Secretary

Name Role Address
Snead Williams, Caren Assistant Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Pescaru, Paula Assistant Secretary 150 Jim Moran Blvd., Deerfield Beach, FL 33442

President

Name Role Address
Blume, Scott A. President 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Director

Name Role Address
Blume, Scott A. Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Assistant Treasurer

Name Role Address
Virtue, Ronald J. Assistant Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL 33442
Venezia, Joseph A. Assistant Treasurer 250 Jim Moran Blvd., Deerfield Beach, FL 33442
Simon, Claude S. Assistant Treasurer 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Keeling, Frank Assistant Treasurer 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Corporate Taxes

Name Role Address
Magner, Kimberly M. Corporate Taxes 250 Jim Moran Blvd., Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 100 Jim Moran Blvd., Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-04-29 100 Jim Moran Blvd., Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State