Search icon

PRO CONSTRUCTION SERVICES INC.

Company Details

Entity Name: PRO CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000015632
FEI/EIN Number 59-3496702
Address: 625 E. MERRITT AVENUE, J, MERRITT ISLAND, FL 32953
Mail Address: 625 E. MERRITT AVENUE, J, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILCOX, DAVID S Agent 1630 YATES DR., MERRITT ISLAND, FL 32952

President

Name Role Address
WILCOX, JILLL NPRES. President 1630 YATES DRIVE, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
WILCOX, DAVID SVICE P Vice President 1630 YATES DRIVE, MERRITT ISLAND, FL 32952
CAPPS, DOUGLAS RVP Vice President 2780 LAKE PICKETT PLACE, CHULUOTA, FL 32766

SEC.

Name Role Address
CAPPS, DOUGLAS RSEC. SEC. 2780 LAKE PICKETT PLACE, CHULUOTA, FL 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 625 E. MERRITT AVENUE, J, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2010-03-31 625 E. MERRITT AVENUE, J, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 1630 YATES DR., MERRITT ISLAND, FL 32952 No data
AMENDMENT 1998-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State