Search icon

PRO FORM SYSTEMS, INC.

Company Details

Entity Name: PRO FORM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1996 (28 years ago)
Date of dissolution: 15 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2008 (17 years ago)
Document Number: P96000078378
FEI/EIN Number 65-0696124
Address: 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146
Mail Address: 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FREEMAN, STEPHEN A Agent 520 BRICKELL KEY DRIVE STE 0-305, MIAMI, FL 33131

Vice President

Name Role Address
KURTH, JOST H Vice President 4111 RAYNOLD AVENUE, MIAMI, FL 33133
DUNCAN, BRUCE Vice President 2850 OAKBROOK LN, WESTON, FL 33332

Secretary

Name Role Address
KURTH, JOST H Secretary 4111 RAYNOLD AVENUE, MIAMI, FL 33133

Director

Name Role Address
KURTH, JOST H Director 4111 RAYNOLD AVENUE, MIAMI, FL 33133
DEANE, JAMES V Director 10990 SW 83RD CT, MIAMI, FL 33156

President

Name Role Address
DEANE, JAMES V President 10990 SW 83RD CT, MIAMI, FL 33156

Treasurer

Name Role Address
DUNCAN, BRUCE Treasurer 2850 OAKBROOK LN, WESTON, FL 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2007-01-29 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 No data

Documents

Name Date
Voluntary Dissolution 2008-04-15
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State