Search icon

PROPC SYSTEMS, CORP. - Florida Company Profile

Company Details

Entity Name: PROPC SYSTEMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPC SYSTEMS, CORP. 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 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000001300
FEI/EIN Number 650884693

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

Address: 2415 NW 97 AV, DORAL, FL, 33172
Mail Address: 2415 NW 97 AV, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMAS RIZZI President 2415 NW 97 AV, DORAL, FL, 33172
TOMAS RIZZI Director 2415 NW 97 AV, DORAL, FL, 33172
VAZQUEZ MARGARITA Vice President DORAL, DORAL, FL, 33172
BOVEA ACCOUNTING & FINANCIAL SERVICES CORP Agent 13118 N.W. 7TH STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-09 2415 NW 97 AV, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 2415 NW 97 AV, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000835287 TERMINATED 1000000183311 DADE 2010-08-02 2030-08-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State