Search icon

THE PRO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE PRO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRO SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000020649
FEI/EIN Number 650650543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9980 S.W. 168 TERRACE, MIAMI, FL, 33157
Mail Address: 9980 S.W. 168 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ HUGO President 13355 SW 142 TERRACE, MIAMI, FL, 33186
GIMENEZ HUGO Secretary 13355 SW 142 TERRACE, MIAMI, FL, 33186
GIMENEZ HUGO Treasurer 13355 SW 142 TERRACE, MIAMI, FL, 33186
GIMENEZ HUGO Director 13355 SW 142 TERRACE, MIAMI, FL, 33186
GIMENEZ HUGO Agent 9980 S.W. 168 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1998-04-20 - -
REGISTERED AGENT NAME CHANGED 1998-04-20 GIMENEZ, HUGO -
AMENDMENT 1996-09-27 - -
NAME CHANGE AMENDMENT 1996-09-11 THE PRO SHOP, INC. -

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-04-27
Amendment 1998-04-20
Reg. Agent Change 1998-04-20
ANNUAL REPORT 1997-09-24
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State