Search icon

THE LOAN PROS, INC. - Florida Company Profile

Company Details

Entity Name: THE LOAN PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOAN PROS, 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: 09 Dec 1996 (28 years ago)
Date of dissolution: 13 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: P96000099497
FEI/EIN Number 593416306

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

Address: 4905 CRUZ BAY DRIVE, MONROE, NC, 28110
Mail Address: 4905 CRUZ BAY DRIVE, MONROE, NC, 28110
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISENBERGER GREG A President 4905 CRUZ BAY DRIVE, MONROE, NC, 28110
COLA NICK P Agent 2759 STARE ROAD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 4905 CRUZ BAY DRIVE, MONROE, NC 28110 -
CHANGE OF MAILING ADDRESS 2007-01-16 4905 CRUZ BAY DRIVE, MONROE, NC 28110 -
REGISTERED AGENT NAME CHANGED 2000-07-03 COLA, NICK PCPA -
REGISTERED AGENT ADDRESS CHANGED 2000-07-03 2759 STARE ROAD 580, SUITE 211, CLEARWATER, FL 33761 -

Documents

Name Date
Voluntary Dissolution 2009-03-13
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State